Name: | E. N. DORNBUSCH AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1980 (45 years ago) |
Organization Date: | 29 Sep 1980 (45 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0150181 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 211 GRANDVIEW DR., STE. 207, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
Cynthia A Berens | President |
Name | Role |
---|---|
CYNTHIA A BERENS | Secretary |
Name | Role |
---|---|
EDWARD N. DORNBUSCH | Registered Agent |
Name | Role |
---|---|
EDWARD N. DORNBUSCH | Director |
Name | Role |
---|---|
EDWARD N. DORNBUSCH | Incorporator |
Name | Role |
---|---|
Douglas R Dornbusch | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398456 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398456 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398456 | Agent - Health Maintenance Organization | Inactive | 1997-07-02 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398456 | Agent - Life | Active | 1993-08-24 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398456 | Agent - Health | Active | 1993-08-24 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398456 | Agent - General Lines | Inactive | 1993-06-09 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-29 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-28 |
Annual Report | 2018-06-11 |
Annual Report | 2017-04-04 |
Annual Report | 2016-04-05 |
Annual Report | 2015-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5629107000 | 2020-04-06 | 0457 | PPP | 211 GRANDVIEW DR, FT MITCHELL, KY, 41017-2701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State