Search icon

KFG ENTERPRISES, INC.

Headquarter

Company Details

Name: KFG ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2001 (24 years ago)
Organization Date: 09 Feb 2001 (24 years ago)
Last Annual Report: 23 Mar 2025 (2 months ago)
Organization Number: 0510386
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2225 LEXINGTON ROAD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Officer

Name Role
Ernest A. Sampson Officer

Director

Name Role
Ernest A. Sampson Director
Linda Kelley Carson Director
Steve Higdon Director
Tim Graham Director

Incorporator

Name Role
ERNEST A. SAMPSON Incorporator

Registered Agent

Name Role
ERNEST A SAMPSON Registered Agent

Treasurer

Name Role
Linda Kelley Carson Treasurer

Secretary

Name Role
Linda Kelley Carson Secretary

Links between entities

Type:
Headquarter of
Company Number:
3818710
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
611383536
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
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 604126 Agent - Variable Life and Variable Annuities Active 2009-12-17 - - 2027-03-31 -
Department of Insurance DOI ID 604126 Agent - Life Active 2005-03-11 - - 2027-03-31 -
Department of Insurance DOI ID 604126 Agent - Health Active 2005-03-11 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
U.S. PLANNING GROUP, INC. Inactive 2014-10-21

Filings

Name File Date
Annual Report 2025-03-23
Annual Report 2024-04-04
Annual Report 2023-03-23
Amendment 2022-07-28
Annual Report 2022-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
580965.00
Total Face Value Of Loan:
580965.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
580965
Current Approval Amount:
580965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
585994.22

Sources: Kentucky Secretary of State