Search icon

CARPENTER-WARREN INSURANCE AGENCY, INC.

Company Details

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

Treasurer

Name Role
Robert S Rose Treasurer

Registered Agent

Name Role
ROBERT S. ROSE Registered Agent

President

Name Role
Robert S Rose President

Secretary

Name Role
Robert S Rose Secretary

Incorporator

Name Role
DONALD R, ROSE Incorporator
CHARLES JAY LEAR Incorporator
R. R. RODNEY BOYCE Incorporator

Director

Name Role
Robert S Rose Director

Licenses

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 - -

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1210
Project Congressional District KY-06
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52723.75
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State