Search icon

SHAW AMERICAN FINANCIAL CORPORATION

Headquarter

Company Details

Name: SHAW AMERICAN FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0324939
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: 4910 BROWNSBORO RD, SUITE 240, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of SHAW AMERICAN FINANCIAL CORPORATION, ALABAMA 000-931-580 ALABAMA
Headquarter of SHAW AMERICAN FINANCIAL CORPORATION, NEW YORK 2746422 NEW YORK
Headquarter of SHAW AMERICAN FINANCIAL CORPORATION, MINNESOTA 77fba616-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SHAW AMERICAN FINANCIAL CORPORATION, IDAHO 3504570 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAW AMERICAN FINANCIAL CORPORATION CBS BENEFIT PLAN 2023 611250984 2024-04-29 SHAW AMERICAN FINANCIAL CORPORATION 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-08-31
Business code 524210
Sponsor’s telephone number 5025835527
Plan sponsor’s address 2000 WARRINGTON WAY, SUITE 240, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
IRVING H. SHAW Director
JONATHAN A. SHAW Director
HAPPY S. SHAW Director
Jonathan Adam Shaw Director

Incorporator

Name Role
IRVING H. SHAW Incorporator
HAPPY S. SHAW Incorporator
JONATHAN A. SHAW Incorporator

Registered Agent

Name Role
JONATHAN A. SHAW Registered Agent

President

Name Role
Jonathan A Shaw President

Vice President

Name Role
Maria P Shaw Vice President
Susan M Newland Vice President
Amanda H Combs Vice 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 400750 Agent - Life Active 1994-01-26 - - 2026-03-31 -
Department of Insurance DOI ID 400750 Agent - Health Active 1994-01-26 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2024-12-12
Principal Office Address Change 2024-12-12
Annual Report 2024-02-28
Annual Report 2023-04-06
Annual Report 2022-03-04
Annual Report Amendment 2021-07-29
Annual Report 2021-02-09
Annual Report Amendment 2020-02-13
Annual Report 2020-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4666218707 2021-04-01 0457 PPS 2000 Warrington Way Ste 240, Louisville, KY, 40222-6409
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129100
Loan Approval Amount (current) 129100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-6409
Project Congressional District KY-03
Number of Employees 7
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3615097206 2020-04-27 0457 PPP 2000 Warrington Way, Louisville, KY, 40222-6409
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122800
Loan Approval Amount (current) 122800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-6409
Project Congressional District KY-03
Number of Employees 10
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104747.05
Forgiveness Paid Date 2020-11-04

Sources: Kentucky Secretary of State