Search icon

CAUFIELD & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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 (4 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

Treasurer

Name Role
Ramey CAUFIELD Treasurer

Vice President

Name Role
Christopher Hass Vice President

Secretary

Name Role
Aurora Wood Secretary

President

Name Role
JEFFREY L CAUFIELD II President

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

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20982

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State