Search icon

CAUFIELD & ASSOCIATES, INC.

Company Details

Name: CAUFIELD & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1984 (41 years ago)
Organization Date: 20 Aug 1984 (41 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0192684
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2950 BRECKINRIDGE LANE, SUITE 6, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Jeffrey L Caufield Officer

Director

Name Role
JEFFREY L. CAUFIELD, C.L Director
DONALD B. THOMPSON Director
JEFFREY L CAUFIELD Director
JEFFREY L CAUFIELD II Director
CHRISTOPHER HASS Director
Ramey Caufield Director

Incorporator

Name Role
JEFFREY L. CAUFIELD, C.L Incorporator

President

Name Role
JEFFREY L CAUFIELD II President

Treasurer

Name Role
Ramey CAUFIELD Treasurer

Vice President

Name Role
Christopher Hass Vice President

Secretary

Name Role
Aurora Wood Secretary

Registered Agent

Name Role
JEFFREY L. CAUFIELD II A. I. F. 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 399495 Agent - Life Inactive 2001-05-31 - 2018-03-31 - -
Department of Insurance DOI ID 399495 Agent - Health Inactive 1993-04-05 - 2018-03-31 - -
Department of Insurance DOI ID 399495 Agent - Health Maintenance Organization Inactive 1986-07-21 - 2001-03-01 - -

Former Company Names

Name Action
CAUFIELD, THOMPSON & ASSOCIATES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-28
Annual Report 2021-04-01
Registered Agent name/address change 2021-04-01
Annual Report 2020-03-09
Annual Report 2019-05-03
Annual Report 2018-04-09
Registered Agent name/address change 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4524027206 2020-04-27 0457 PPP 2950 Breckenridge Ln Ste 6, Louisville, KY, 40220-1462
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-1462
Project Congressional District KY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State