Search icon

ANSAC, INC.

Company Details

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 (4 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

Incorporator

Name Role
DONALD W. ANDERSON Incorporator
WILLIAM J. COOPER Incorporator
DONALD E. SAPPENFIELD Incorporator

Secretary

Name Role
David W Cooper Secretary

Registered Agent

Name Role
DAVID W. COOPER Registered Agent

President

Name Role
David W Cooper President

Licenses

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 - -

Assumed Names

Name Status Expiration Date
ANSAC Inactive 2016-03-10
SENIORS FIRST FINANCIAL ADVISORS Inactive 2011-08-10
THE A GROUP Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-03-29
Registered Agent name/address change 2021-11-30

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2522.64

Sources: Kentucky Secretary of State