Name: | SCHUMACHER INSURANCE AGENCY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1995 (30 years ago) |
Organization Date: | 22 Feb 1995 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0342944 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 895 U.S. 68, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
CARLA K. PFEFFER | Registered Agent |
Name | Role |
---|---|
Carla Pfeffer | Secretary |
Name | Role |
---|---|
Carla Pfeffer | Treasurer |
Name | Role |
---|---|
Connie L. Schumacher | Vice President |
Name | Role |
---|---|
Connie L. Schumacher | Director |
Charles Eric Schumacher | Director |
Name | Role |
---|---|
Charles Eric Schumacher | President |
Name | Role |
---|---|
JOHN H. LAWLER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398562 | Agent - Life | Active | 2001-01-04 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398562 | Agent - Health | Active | 2001-01-04 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398562 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398562 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398562 | Agent - General Lines | Inactive | 1995-03-07 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
RICHMOND INSURANCE AGENCY OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6584647107 | 2020-04-14 | 0457 | PPP | 1428 US HIGHWAY 68 38 PO BOX, MAYSVILLE, KY, 41056-9148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State