Name: | PLANCHOICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 1995 (29 years ago) |
Organization Date: | 23 Oct 1995 (29 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0406970 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1415 FOX RUN RD, SHELBYVILLE, SHELBYVILLE, KY 40065-7030 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLANCHOICE, INC., ALABAMA | 000-523-843 | ALABAMA |
Name | Role |
---|---|
James H Russo | Director |
Joseph A Russo | Director |
Carrie E Birchfield | Director |
Catherine M Sparks | Director |
Name | Role |
---|---|
James Russo | President |
Name | Role |
---|---|
JAMES H. RUSSO | Registered Agent |
Name | Role |
---|---|
JAMES H. RUSSO | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400482 | Agent - Property | Active | 2022-10-07 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400482 | Agent - Casualty | Active | 2022-10-07 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400482 | Administrator - Not Applicable | Active | 2008-06-05 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400482 | Agent - Health Maintenance Organization | Inactive | 1997-06-28 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400482 | Agent - Prepaid Dental Plan | Inactive | 1996-05-01 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400482 | Agent - Life | Active | 1995-12-01 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400482 | Agent - Health | Active | 1995-12-01 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Principal Office Address Change | 2025-02-07 |
Registered Agent name/address change | 2025-02-07 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-05 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5682868610 | 2021-03-20 | 0457 | PPS | 13257 Obannon Station Way, Louisville, KY, 40223-4188 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7878657001 | 2020-04-08 | 0457 | PPP | 13257 OBANNON STATION WAY, LOUISVILLE, KY, 40223-4188 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State