Search icon

STONEWOOD FINANCIAL, LLC

Headquarter

Company Details

Name: STONEWOOD FINANCIAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2004 (21 years ago)
Organization Date: 01 Sep 2004 (21 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0593931
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 100 Mallard Creek Rd, Ste 200, Louisville, KY 40207
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of STONEWOOD FINANCIAL, LLC, MISSISSIPPI 869103 MISSISSIPPI
Headquarter of STONEWOOD FINANCIAL, LLC, RHODE ISLAND 000146252 RHODE ISLAND
Headquarter of STONEWOOD FINANCIAL, LLC, ALABAMA 000-607-742 ALABAMA
Headquarter of STONEWOOD FINANCIAL, LLC, MINNESOTA 6f3ad80e-8bd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of STONEWOOD FINANCIAL, LLC, COLORADO 20051103453 COLORADO
Headquarter of STONEWOOD FINANCIAL, LLC, CONNECTICUT 0808256 CONNECTICUT
Headquarter of STONEWOOD FINANCIAL, LLC, ILLINOIS LLC_01457209 ILLINOIS
Headquarter of STONEWOOD FINANCIAL, LLC, FLORIDA M05000000720 FLORIDA

Manager

Name Role
Rebecca Swansburg Manager

Member

Name Role
Neil Wilding Member
Martin Ruby Member

Registered Agent

Name Role
MARTIN H. RUBY Registered Agent

Organizer

Name Role
DAVID M. ROTH Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 772027 Agent - Life Active 2012-01-06 - - 2026-03-31 -
Department of Insurance DOI ID 598987 Life Settlement Broker - Not Applicable Inactive 2005-07-05 - 2012-03-03 - -
Department of Insurance DOI ID 598987 Agent - Life Inactive 2004-11-22 - 2012-05-29 - -
Department of Insurance DOI ID 560427 Life Settlement Broker - Not Applicable Inactive 2002-12-12 - 2005-10-14 - -

Assumed Names

Name Status Expiration Date
STONEWOODFINANCIAL.COM Inactive 2022-06-02
STONEWOOD FINANCIAL SOLUTIONS Inactive 2018-03-08
STONEWOOD BROKERAGE SERVICES Inactive 2010-04-13

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-05-15
Registered Agent name/address change 2023-02-23
Principal Office Address Change 2023-02-23
Annual Report 2023-02-23
Annual Report 2022-03-07
Annual Report 2021-01-08
Annual Report 2020-01-08
Annual Report 2019-03-18
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5548837103 2020-04-13 0457 PPP 950 BRECKENRIDGE LN, LOUISVILLE, KY, 40207-0001
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102200
Loan Approval Amount (current) 102200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 7
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103156.71
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State