Search icon

CHARLES TAYLOR TPA, LLC

Headquarter

Company Details

Name: CHARLES TAYLOR TPA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1954 (71 years ago)
Organization Date: 23 Feb 1954 (71 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0062568
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: PO BOX 23790, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CHARLES TAYLOR TPA, LLC, MISSISSIPPI 1408840 MISSISSIPPI
Headquarter of CHARLES TAYLOR TPA, LLC, RHODE ISLAND 001750089 RHODE ISLAND
Headquarter of CHARLES TAYLOR TPA, LLC, ALASKA 10210898 ALASKA
Headquarter of CHARLES TAYLOR TPA, LLC, ALABAMA 000-364-619 ALABAMA
Headquarter of CHARLES TAYLOR TPA, LLC, NEW YORK 7312189 NEW YORK
Headquarter of CHARLES TAYLOR TPA, LLC, MINNESOTA 7e7b6556-235b-ed11-906b-00155d32b947 MINNESOTA
Headquarter of CHARLES TAYLOR TPA, LLC, COLORADO 20211839490 COLORADO
Headquarter of CHARLES TAYLOR TPA, LLC, CONNECTICUT 2679059 CONNECTICUT
Headquarter of CHARLES TAYLOR TPA, LLC, IDAHO 5575099 IDAHO
Headquarter of CHARLES TAYLOR TPA, LLC, FLORIDA M22000003591 FLORIDA
Headquarter of CHARLES TAYLOR TPA, LLC, FLORIDA F00000001894 FLORIDA
Headquarter of CHARLES TAYLOR TPA, LLC, ILLINOIS LLC_11008224 ILLINOIS

Organizer

Name Role
SCOTT C FERGUSON Organizer

Manager

Name Role
Greg Sisson Manager
Christopher Schaffer Manager
Kristina J Keane Manager

Incorporator

Name Role
J. PAUL KEITH, JR. Incorporator
LOIS W. MAHAN Incorporator
PAUL SCHINDLER Incorporator

Registered Agent

Name Role
3H AGENT SERVICES, INC. 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 401233 Administrator - Not Applicable Denied - - - - -
Department of Insurance DOI ID 401233 Independent Adjuster - Workers' Compensation Active 2008-10-09 - - 2027-03-31 -
Department of Insurance DOI ID 401233 Property & Casualty Consultant - Not Applicable Inactive 2006-11-09 - 2024-07-24 - -
Department of Insurance DOI ID 401233 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 401233 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 401233 Independent Adjuster - Property & Casualty Active 1994-03-29 - - 2027-03-31 -
Department of Insurance DOI ID 401233 Agent - Life Inactive 1992-05-21 - 2024-07-25 - -
Department of Insurance DOI ID 401233 Agent - Health Inactive 1992-05-21 - 2024-07-25 - -
Department of Insurance DOI ID 401233 Agent - Prepaid Dental Plan Inactive 1989-04-03 - 2001-03-01 - -
Department of Insurance DOI ID 401233 Agent - Health Maintenance Organization Inactive 1988-05-24 - 2001-03-01 - -

Former Company Names

Name Action
UNDERWRITERS SAFETY AND CLAIMS, LLC Old Name
UNDERWRITERS SAFETY AND CLAIMS, INC. Type Conversion

Filings

Name File Date
Registered Agent name/address change 2024-08-26
Annual Report 2024-03-11
Annual Report 2023-06-06
Amendment 2022-08-17
Registered Agent name/address change 2022-07-25
Registered Agent name/address change 2022-06-01
Annual Report 2022-06-01
Articles of Organization (LLC) 2021-12-27
Annual Report 2021-02-09
Annual Report 2020-03-20

Sources: Kentucky Secretary of State