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 |
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 |
Name | Role |
---|---|
ROBERT H. CLARKSON | Incorporator |
Name | Role |
---|---|
George L Atkins III | Officer |
John F Lasher | Officer |
Name | Role |
---|---|
Michael L Kaelin | President |
Name | Role |
---|---|
Robert H Clarkson | Secretary |
Name | Role |
---|---|
ROBERT H. CLARKSON | Director |
Name | Role |
---|---|
ROBERT H. CLARKSON | 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 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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State