Name: | CARPENTER-WARREN INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1960 (65 years ago) |
Organization Date: | 27 Jun 1960 (65 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0007971 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 271 WEST SHORT ST, SUITE 304, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Robert S Rose | Treasurer |
Name | Role |
---|---|
ROBERT S. ROSE | Registered Agent |
Name | Role |
---|---|
Robert S Rose | President |
Name | Role |
---|---|
Robert S Rose | Secretary |
Name | Role |
---|---|
DONALD R, ROSE | Incorporator |
CHARLES JAY LEAR | Incorporator |
R. R. RODNEY BOYCE | Incorporator |
Name | Role |
---|---|
Robert S Rose | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400311 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400311 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400311 | Agent - Health | Active | 1992-07-21 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400311 | Agent - Life | Active | 1991-05-14 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400311 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-04-05 |
Annual Report | 2022-04-28 |
Annual Report | 2021-05-06 |
Registered Agent name/address change | 2020-06-12 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9411387009 | 2020-04-09 | 0457 | PPP | 271 W SHORT ST STE 304, LEXINGTON, KY, 40507-1210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State