Search icon

BURNS INSURANCE, INC.

Company Details

Name: BURNS INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1983 (41 years ago)
Organization Date: 27 Dec 1983 (41 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0184894
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3518 NORBOURNE BLVD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Mark A Burns President

Incorporator

Name Role
SHIRLEY BURNS Incorporator
ROBERT BURNS Incorporator

Vice President

Name Role
Kimberly D Burns Vice President

Director

Name Role
SHIRLEY BURNS Director
ROBERT BURNS Director

Registered Agent

Name Role
MARK A. BURNS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398876 Agent - Life Active 2024-06-10 - - 2026-03-31 -
Department of Insurance DOI ID 398876 Agent - Health Active 2024-06-10 - - 2026-03-31 -
Department of Insurance DOI ID 398876 Agent - Casualty Active 2024-06-10 - - 2026-03-31 -
Department of Insurance DOI ID 398876 Agent - Property Active 2024-06-10 - - 2026-03-31 -
Department of Insurance DOI ID 398876 Agent - Health Maintenance Organization Inactive 1996-08-16 - 2001-03-01 - -
Department of Insurance DOI ID 398876 Agent - General Lines Inactive 1988-03-02 - 2000-08-15 - -

Former Company Names

Name Action
CZAR, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2025-02-05
Annual Report 2024-02-29
Principal Office Address Change 2023-10-12
Annual Report 2023-03-14
Annual Report 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-02-24
Annual Report 2019-04-18
Annual Report 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776017105 2020-04-14 0457 PPP 207 BRECKENRIDGE LN, LOUISVILLE, KY, 40207
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78755
Loan Approval Amount (current) 78755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79485.67
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State