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 |
Name | Role |
---|---|
Jeffrey L Caufield | Officer |
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 |
Name | Role |
---|---|
JEFFREY L. CAUFIELD, C.L | Incorporator |
Name | Role |
---|---|
JEFFREY L CAUFIELD II | President |
Name | Role |
---|---|
Ramey CAUFIELD | Treasurer |
Name | Role |
---|---|
Christopher Hass | Vice President |
Name | Role |
---|---|
Aurora Wood | Secretary |
Name | Role |
---|---|
JEFFREY L. CAUFIELD II A. I. F. | 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 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 | - | - |
Name | Action |
---|---|
CAUFIELD, THOMPSON & ASSOCIATES, INC. | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State