Name: | ANSAC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1972 (53 years ago) |
Organization Date: | 01 Jun 1972 (53 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0001773 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2950 BRECKENRIDGE LN STE 8 , LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000 |
Name | Role |
---|---|
DONALD W. ANDERSON | Incorporator |
WILLIAM J. COOPER | Incorporator |
DONALD E. SAPPENFIELD | Incorporator |
Name | Role |
---|---|
David W Cooper | Secretary |
Name | Role |
---|---|
DAVID W. COOPER | Registered Agent |
Name | Role |
---|---|
David W Cooper | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398408 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398408 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398408 | Agent - Life | Active | 1992-01-10 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398408 | Agent - Health | Active | 1992-01-10 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398408 | Agent - General Lines | Inactive | 1982-06-24 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
ANSAC | Inactive | 2016-03-10 |
SENIORS FIRST FINANCIAL ADVISORS | Inactive | 2011-08-10 |
THE A GROUP | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-29 |
Principal Office Address Change | 2021-11-30 |
Registered Agent name/address change | 2021-11-30 |
Reinstatement | 2021-11-15 |
Reinstatement Certificate of Existence | 2021-11-15 |
Reinstatement Approval Letter UI | 2021-11-15 |
Reinstatement Approval Letter Revenue | 2021-11-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7735817701 | 2020-05-01 | 0457 | PPP | 2950 BRECKENRIDGE LN, LOUISVILLE, KY, 40220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State