Search icon

EDWARD FRANK CO., INC.

Company Details

Name: EDWARD FRANK CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1975 (49 years ago)
Organization Date: 27 Oct 1975 (49 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0054197
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1102 RESTREVOR CIRCLE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Steven E Frank President

Registered Agent

Name Role
STEVEN E. FRANK Registered Agent

Incorporator

Name Role
EDWARD FRANK Incorporator

Director

Name Role
STEVEN E. FRANK Director
PATRICIA J. FRANK Director
EDWARD FRANK Director
PATRICIA ANN FRANK Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232004 Registered Firm Branch Closed - - - - -
Department of Insurance DOI ID 400640 Agent - Casualty Inactive 2001-02-15 - 2017-08-31 - -
Department of Insurance DOI ID 400640 Agent - Property Inactive 2001-02-15 - 2017-08-31 - -
Department of Insurance DOI ID 400640 Agent - Health Maintenance Organization Inactive 1991-10-02 - 2001-03-01 - -
Department of Insurance DOI ID 400640 Agent - Life Inactive 1990-02-22 - 2017-08-31 - -
Department of Insurance DOI ID 400640 Agent - Health Inactive 1990-02-22 - 2017-08-31 - -
Department of Insurance DOI ID 400640 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
EDWARD FRANK JR. CO., INC. Old Name

Assumed Names

Name Status Expiration Date
DOYLE INSURANCE AGENCY Inactive 2013-07-15
ISU INSURANCE SERVICES-EDWARD FRANK AGENCY Inactive 2011-10-05
HARWELL-TERRY INSURANCE AGENCY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-04-18
Annual Report Amendment 2023-03-30
Annual Report 2023-03-30
Annual Report 2023-03-30
Annual Report 2023-03-30
Annual Report 2022-03-13
Annual Report 2021-06-23
Annual Report 2020-05-28
Annual Report 2019-08-15
Annual Report 2018-08-16

Sources: Kentucky Secretary of State