Search icon

C. K. ASH & ASSOCIATES, INC.

Headquarter

Company Details

Name: C. K. ASH & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1977 (48 years ago)
Organization Date: 05 May 1977 (48 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0169805
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: 8620 US 42, P. O. BOX 6085, FLORENCE, KY 41022
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of C. K. ASH & ASSOCIATES, INC., NEW YORK 5873433 NEW YORK

President

Name Role
Brian C Jones President

Registered Agent

Name Role
BRIAN C JONES Registered Agent

Vice President

Name Role
Bert Smith Vice President
Brian Watson Jones Vice President

Director

Name Role
JAMES D. WILMHOFF Director
CHAS. K. ASH Director

Incorporator

Name Role
JAMES D. WILMHOFF Incorporator
CHAS. K. ASH Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399142 Agent - Life Active 2001-11-09 - - 2026-03-31 -
Department of Insurance DOI ID 399142 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399142 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399142 Agent - Health Active 1994-02-02 - - 2026-03-31 -
Department of Insurance DOI ID 399142 Agent - Prepaid Dental Plan Inactive 1991-02-14 - 2001-03-01 - -
Department of Insurance DOI ID 399142 Agent - Health Maintenance Organization Inactive 1990-01-09 - 2001-03-01 - -
Department of Insurance DOI ID 399142 Agent - General Lines Inactive 1982-05-11 - 2000-08-15 - -

Former Company Names

Name Action
WILMHOFF & ASH INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-04-18
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-03-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-08-07
Annual Report 2017-06-22
Annual Report 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6026337005 2020-04-06 0457 PPP 8620 US HIGHWAY 42, FLORENCE, KY, 41042-8502
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150300
Loan Approval Amount (current) 150300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-8502
Project Congressional District KY-04
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151135
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State