Search icon

R. H. CLARKSON FINANCIAL SERVICES, INC.

Headquarter

Company Details

Name: R. H. CLARKSON FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1987 (38 years ago)
Organization Date: 11 Jun 1987 (38 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Organization Number: 0230350
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 W MAIN ST, STE 1502, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
ROBERT H. CLARKSON Incorporator

Officer

Name Role
George L Atkins III Officer
John F Lasher Officer

President

Name Role
Michael L Kaelin President

Secretary

Name Role
Robert H Clarkson Secretary

Director

Name Role
ROBERT H. CLARKSON Director

Registered Agent

Name Role
ROBERT H. CLARKSON Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-923-116
State:
ALABAMA
Type:
Headquarter of
Company Number:
619c9146-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398870 Administrator - Not Applicable Active 2011-10-24 - - 2027-03-31 -
Department of Insurance DOI ID 398870 Agent - Health Maintenance Organization Inactive 1987-10-28 - 2001-03-01 - -
Department of Insurance DOI ID 398870 Agent - Prepaid Dental Plan Inactive 1987-08-21 - 2001-03-01 - -
Department of Insurance DOI ID 398870 Agent - Life Active 1987-07-15 - - 2027-03-31 -
Department of Insurance DOI ID 398870 Agent - Health Active 1987-07-15 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-13
Annual Report 2022-05-16
Annual Report 2021-05-21
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
178000.00
Total Face Value Of Loan:
178000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178000
Current Approval Amount:
178000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179433.89

Sources: Kentucky Secretary of State