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 |
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 |
Name | Role |
---|---|
SCOTT C FERGUSON | Organizer |
Name | Role |
---|---|
Greg Sisson | Manager |
Christopher Schaffer | Manager |
Kristina J Keane | Manager |
Name | Role |
---|---|
J. PAUL KEITH, JR. | Incorporator |
LOIS W. MAHAN | Incorporator |
PAUL SCHINDLER | Incorporator |
Name | Role |
---|---|
3H AGENT SERVICES, INC. | Registered Agent |
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 | - | - |
Name | Action |
---|---|
UNDERWRITERS SAFETY AND CLAIMS, LLC | Old Name |
UNDERWRITERS SAFETY AND CLAIMS, INC. | Type Conversion |
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