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 (8 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

Links between entities

Type Company Name Company Number State
Headquarter of R. H. CLARKSON FINANCIAL SERVICES, INC., ALABAMA 000-923-116 ALABAMA
Headquarter of R. H. CLARKSON FINANCIAL SERVICES, INC., MINNESOTA 619c9146-9cd4-e011-a886-001ec94ffe7f MINNESOTA

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

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
Annual Report 2019-05-22
Annual Report 2018-06-20
Annual Report 2017-05-04
Annual Report 2016-04-20
Annual Report 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750567209 2020-04-15 0457 PPP 401 MAIN ST, LOUISVILLE, KY, 40202
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178000
Loan Approval Amount (current) 178000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 26
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179433.89
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State