Search icon

BRADSHAW & WEIL, INC.

Company Details

Name: BRADSHAW & WEIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 1958 (67 years ago)
Organization Date: 27 Aug 1958 (67 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0005664
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 630 Jefferson St, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 33

President

Name Role
Brandon W Morgan President

Secretary

Name Role
Brandon W Morgan Secretary

Treasurer

Name Role
Brandon W Morgan Treasurer

Director

Name Role
Brandon W Morgan Director
Bill B Morgan Director
Paul J Ludovissie Director

Incorporator

Name Role
VIVIAN R. WEIL Incorporator
HENRY E. WEIL Incorporator
KIMBLE E. SPEARS Incorporator

Organizer

Name Role
BRANDON W MORGAN Organizer

Registered Agent

Name Role
BRANDON W. MORGAN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398772 Surplus Lines Broker - Not Applicable Inactive 2017-06-08 - 2018-10-12 - -
Department of Insurance DOI ID 398772 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398772 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398772 Agent - Life Active 2000-02-24 - - 2027-03-31 -
Department of Insurance DOI ID 398772 Agent - Health Active 2000-02-24 - - 2027-03-31 -

Former Company Names

Name Action
BRADSHAW & WEIL, INC. Type Conversion
BRADSHAW & WEIL MARINE AGENCY, INC. Old Name
CORNERSTONE INSURANCE GROUP, INC. Merger
LEE & SIMMONS, INC. Old Name

Assumed Names

Name Status Expiration Date
A-PLUS AUTO INSURANCE Inactive -
MORGAN, TREVATHAN & GUNN OF PADUCAH Inactive -

Filings

Name File Date
Articles of Organization (LLC) 2024-05-21
Annual Report 2024-03-01
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58800
Current Approval Amount:
58800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59204.35
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59875
Current Approval Amount:
59875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60312.99

Sources: Kentucky Secretary of State