Search icon

UFPC INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: UFPC INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1988 (37 years ago)
Organization Date: 27 Apr 1988 (37 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0243097
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 950 BRECKENRIDGE LANE, SUITE 300, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of UFPC INSURANCE AGENCY, INC., ALABAMA 000-922-354 ALABAMA
Headquarter of UFPC INSURANCE AGENCY, INC., NEW YORK 3066488 NEW YORK
Headquarter of UFPC INSURANCE AGENCY, INC., MINNESOTA 2bf9c09c-bad4-e011-a886-001ec94ffe7f MINNESOTA

Officer

Name Role
THOMAS W. HALBLEIB Officer
KATHLEEN D. O'NEAL Officer

Director

Name Role
TODD B. IMHOFF Director
Mike Kulp Director
WILLIAM V. HOLDEN Director
LISA W. NASH Director
LARRY I. MITCHELL Director

Incorporator

Name Role
JOSEPH L. ARDERY Incorporator

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

President

Name Role
TODD B. IMHOFF President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399199 Agent - Life Inactive 2007-08-30 - 2015-03-31 - -
Department of Insurance DOI ID 399199 Agent - Health Inactive 2007-08-30 - 2015-03-31 - -
Department of Insurance DOI ID 399199 Agent - Casualty Inactive 2000-08-15 - 2014-03-01 - -
Department of Insurance DOI ID 399199 Agent - Property Inactive 2000-08-15 - 2014-03-01 - -
Department of Insurance DOI ID 399199 Agent - General Lines Inactive 1992-11-13 - 2000-08-15 - -

Former Company Names

Name Action
KENCO INSURANCE AGENCY, INC. Old Name
KFC INSURANCE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
UFPC INSURANCE CONNECTION Unknown 2030-04-11
UPFC INSURANCE CONNECTION Expiring 2025-04-29

Filings

Name File Date
Annual Report 2024-06-05
Reinstatement 2023-07-27
Registered Agent name/address change 2023-07-27
Reinstatement Certificate of Existence 2023-07-27
Agent Resignation 2022-12-02
Annual Report 2022-05-24
Principal Office Address Change 2021-06-16
Annual Report 2021-06-16
Annual Report 2020-06-12
Name Renewal 2020-03-25

Sources: Kentucky Secretary of State