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 |
Name | Role |
---|---|
Mark A Burns | President |
Name | Role |
---|---|
SHIRLEY BURNS | Incorporator |
ROBERT BURNS | Incorporator |
Name | Role |
---|---|
Kimberly D Burns | Vice President |
Name | Role |
---|---|
SHIRLEY BURNS | Director |
ROBERT BURNS | Director |
Name | Role |
---|---|
MARK A. BURNS | Registered Agent |
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 | - | - |
Name | Action |
---|---|
CZAR, INC. | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State