Search icon

FRENCH, KIESLER & O'DONNELL INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRENCH, KIESLER & O'DONNELL INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Oct 1981 (44 years ago)
Organization Date: 05 Oct 1981 (44 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Organization Number: 0176416
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3307 COLLEGE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SANDRA LAWRENCE VON KANNEL Registered Agent

Vice President

Name Role
Susan Renee Lawrence Vice President

President

Name Role
Sandra Renee Von Kannel President

Director

Name Role
JAMES C. STURGEON, SR. Director
JOSEPH W. FRENCH Director
JOSEPH A. KIESLER Director
ROBERT L. O'DONNELL Director

Incorporator

Name Role
JAMES C. STURGEON, SR. Incorporator

Former Company Names

Name Action
FRENCH, KIESLER, O'DONNELL & STURGEON, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-27
Annual Report 2021-02-04
Annual Report 2020-03-27
Annual Report 2019-05-28

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
15611.00
Total Face Value Of Loan:
15611.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15611
Current Approval Amount:
15611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15787.21

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State