Search icon

ROBERT H. CLARKSON INSURANCE AGENCY, LLC

Headquarter

Company Details

Name: ROBERT H. CLARKSON INSURANCE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 31 Oct 1995 (30 years ago)
Organization Date: 31 Oct 1995 (30 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0407348
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 W MAIN ST STE 1500, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT H. CLARKSON Registered Agent

Organizer

Name Role
ROBERT H. CLARKSON Organizer

Member

Name Role
Robert H Clarkson Member
RH Clarkson Financial Services, Inc Member

Links between entities

Type:
Headquarter of
Company Number:
000-604-552
State:
ALABAMA
Type:
Headquarter of
Company Number:
3092710
State:
NEW YORK
Type:
Headquarter of
Company Number:
89f1a48f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
LLC_00313688
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611293787
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
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 400771 Surplus Lines Broker - Not Applicable Active 2006-10-05 - - 2026-03-31 -
Department of Insurance DOI ID 400771 Agent - Casualty Active 2001-05-08 - - 2026-03-31 -
Department of Insurance DOI ID 400771 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400771 Agent - General Lines Inactive 1996-02-06 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-13
Annual Report 2022-05-16
Annual Report 2021-05-21
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
230000.00
Total Face Value Of Loan:
230000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230000
Current Approval Amount:
230000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231635.56

Sources: Kentucky Secretary of State