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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
TRACY BLAIR HAUS | Registered Agent |
Name | Role |
---|---|
Tracy Blair Haus | President |
Name | Role |
---|---|
GALE A. SMITH | Secretary |
Name | Role |
---|---|
TRACY BLAIR HAUS | Incorporator |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State