Name: | DAVID CARDEN INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1995 (30 years ago) |
Organization Date: | 27 Apr 1995 (30 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0346015 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 5454 NEW CUT RD STE 2, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Linda Carden | Secretary |
Name | Role |
---|---|
DAVID CARDEN | Signature |
Name | Role |
---|---|
DAVID CARDEN | Registered Agent |
Name | Role |
---|---|
DAVID CARDEN | Incorporator |
Name | Role |
---|---|
David Carden | President |
Name | Role |
---|---|
Linda Carden | Director |
David Carden | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398954 | Agent - Life | Pending Replacement | 2005-06-14 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 398954 | Agent - Health | Pending Replacement | 2005-06-14 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 398954 | Agent - Casualty | Pending Replacement | 2005-06-14 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 398954 | Agent - Property | Pending Replacement | 2005-06-14 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 398954 | Agent - Variable Life and Variable Annuities | Pending Replacement | 2005-06-14 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 398954 | Agent - General Lines | Inactive | 1995-06-19 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2024-12-30 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-21 |
Annual Report | 2022-02-28 |
Annual Report | 2021-03-22 |
Annual Report | 2020-03-17 |
Annual Report | 2019-02-26 |
Annual Report | 2018-03-21 |
Annual Report | 2017-03-02 |
Annual Report | 2016-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1476468805 | 2021-04-10 | 0457 | PPP | 5454 New Cut Rd Ste 2, Louisville, KY, 40214-4271 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State