Name: | ANDERSON & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1988 (37 years ago) |
Organization Date: | 10 Feb 1988 (37 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0239919 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11420 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Donald W Anderson Jr | President |
Name | Role |
---|---|
DONALD W. ANDERSON, JR. | Registered Agent |
Name | Role |
---|---|
DONALD W. ANDERSON | Director |
Name | Role |
---|---|
DONALD W. ANDERSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401022 | Agent - Casualty | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 401022 | Agent - Property | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 401022 | Agent - Health Maintenance Organization | Inactive | 1998-06-04 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401022 | Agent - Life | Inactive | 1991-08-27 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 401022 | Agent - Health | Inactive | 1991-08-27 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 401022 | Agent - General Lines | Inactive | 1988-04-04 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-02-07 |
Annual Report | 2022-02-08 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Principal Office Address Change | 2020-02-12 |
Registered Agent name/address change | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State