Search icon

TRACY BLAIR HAUS INSURANCE AGENCY INC.

Company Details

Name: TRACY BLAIR HAUS INSURANCE AGENCY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2004 (21 years ago)
Organization Date: 05 Apr 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0583084
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11501 MAIN STREET, MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACY BLAIR HAUS INSURANCE AGENCY CBS BENEFIT PLAN 2023 200909181 2024-12-30 TRACY BLAIR HAUS INSURANCE AGENCY 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 524210
Sponsor’s telephone number 5022440271
Plan sponsor’s address 11501 MAIN ST, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TRACY BLAIR HAUS Registered Agent

President

Name Role
Tracy Blair Haus President

Secretary

Name Role
GALE A. SMITH Secretary

Incorporator

Name Role
TRACY BLAIR HAUS 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 588721 Agent - Life Active 2008-08-08 - - 2026-03-31 -
Department of Insurance DOI ID 588721 Agent - Health Active 2008-08-08 - - 2026-03-31 -
Department of Insurance DOI ID 588721 Agent - Casualty Active 2008-08-08 - - 2026-03-31 -
Department of Insurance DOI ID 588721 Agent - Property Active 2008-08-08 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-04-16
Annual Report 2023-03-22
Annual Report 2022-04-20
Annual Report 2021-04-21
Annual Report 2020-03-11
Annual Report 2019-05-10
Annual Report 2018-04-27
Annual Report 2017-06-07
Annual Report 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4665977006 2020-04-04 0457 PPP 11501 Main Street, LOUISVILLE, KY, 40243-1315
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144700
Loan Approval Amount (current) 144700
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, 40243-1315
Project Congressional District KY-03
Number of Employees 16
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145596.34
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State