Name: | MASS MARKETING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1973 (52 years ago) |
Organization Date: | 10 Apr 1973 (52 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0034018 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 9206 Glover Lane, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GREGORY A. MURRISON | Registered Agent |
Name | Role |
---|---|
Gregory A Murrison | President |
Name | Role |
---|---|
WILLIAM L. HOLLOWELL | Director |
STEWART G. BROWN | Director |
ROBERT C. PIERCE | Director |
HENRY M. SCHULMAN | Director |
Name | Role |
---|---|
WILLIAM L. HOLLOWELL | Incorporator |
STEWART G. BROWN | Incorporator |
ROBERT C. PIERCE | Incorporator |
HENRY M. SCHULMAN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399129 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399129 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399129 | Agent - Life | Active | 1982-03-31 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399129 | Agent - Health | Inactive | 1982-03-31 | - | 2004-02-23 | - | - |
Department of Insurance | DOI ID 399129 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Principal Office Address Change | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-03 |
Annual Report | 2018-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6846398308 | 2021-01-27 | 0457 | PPP | 4050 Westport Rd Ste 202, Louisville, KY, 40207-3139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State