Search icon

PLANCHOICE, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PLANCHOICE, INC., ALABAMA 000-523-843 ALABAMA

Director

Name Role
James H Russo Director
Joseph A Russo Director
Carrie E Birchfield Director
Catherine M Sparks Director

President

Name Role
James Russo President

Registered Agent

Name Role
JAMES H. RUSSO Registered Agent

Incorporator

Name Role
JAMES H. RUSSO Incorporator

Licenses

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 -

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84230
Loan Approval Amount (current) 84230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4188
Project Congressional District KY-03
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85351.53
Forgiveness Paid Date 2022-07-26
7878657001 2020-04-08 0457 PPP 13257 OBANNON STATION WAY, LOUISVILLE, KY, 40223-4188
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84230
Loan Approval Amount (current) 84230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4188
Project Congressional District KY-03
Number of Employees 9
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84979.99
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State