Search icon

SCHWARTZ & ASSOCIATES, INC.

Company Details

Name: SCHWARTZ & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1983 (42 years ago)
Organization Date: 25 Mar 1983 (42 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0176189
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2950 BRECKENRIDGE LANE, STE. 8A, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 13000

Incorporator

Name Role
NEIL M. SCHWARTZ Incorporator

Registered Agent

Name Role
SCOTT C. SCHWARTZ Registered Agent

President

Name Role
Matt B Schwartz President

Vice President

Name Role
Scott C Schwartz Vice President

Director

Name Role
NEIL M. SCHWARTZ Director

Assumed Names

Name Status Expiration Date
SCHWARTZ INSURANCE GROUP Inactive 2023-10-07
DOYLE INSURANCE AGENCY Inactive 2022-10-24
SCHWARTZ EMPLOYEE BENEFITS Inactive 2018-09-26
SCHWARTZ HEALTHCARE GROUP Inactive 2018-09-26
SCHWARTZ & ASSOCIATES Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
274100.00
Total Face Value Of Loan:
274100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274100
Current Approval Amount:
274100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276269.96

Sources: Kentucky Secretary of State