Search icon

PHIL BROWN INSURANCE AGENCY, INC.

Company Details

Name: PHIL BROWN INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1993 (32 years ago)
Organization Date: 29 Mar 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0313272
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE RD, STE. 1004, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Scott Brown Director
M. Philip Brown Director

Incorporator

Name Role
BRIAN A. CROMER Incorporator

Registered Agent

Name Role
PHIL BROWN Registered Agent

President

Name Role
Scott Brown President

Secretary

Name Role
Scott Brown Secretary

Vice President

Name Role
M. Philip Brown Vice President

Treasurer

Name Role
Scott Brown Treasurer

Form 5500 Series

Employer Identification Number (EIN):
611239281
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400744 Life & Health Consultant - Not Applicable Active 2021-11-30 - - 2026-03-31 -
Department of Insurance DOI ID 400744 Agent - Casualty Active 2003-04-10 - - 2026-03-31 -
Department of Insurance DOI ID 400744 Agent - Property Active 2003-04-10 - - 2026-03-31 -
Department of Insurance DOI ID 400744 Agent - Prepaid Dental Plan Inactive 1998-06-19 - 2001-03-01 - -
Department of Insurance DOI ID 400744 Agent - General Lines Inactive 1996-06-05 - 1999-12-30 - -

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-09

Sources: Kentucky Secretary of State