Search icon

SHAW AMERICAN FINANCIAL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

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 (4 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-931-580
State:
ALABAMA
Type:
Headquarter of
Company Number:
2746422
State:
NEW YORK
Type:
Headquarter of
Company Number:
77fba616-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
3504570
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
611250984
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
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 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

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129100.00
Total Face Value Of Loan:
129100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122800.00
Total Face Value Of Loan:
122800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122800
Current Approval Amount:
122800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
104747.05
Date Approved:
2021-04-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
129100
Current Approval Amount:
129100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State