Search icon

TRISTATE FINANCIAL NETWORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRISTATE FINANCIAL NETWORK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2005 (20 years ago)
Organization Date: 23 Aug 2005 (20 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Organization Number: 0620191
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: 303 MIDDLETOWN PARK PL, SUITE B, LOUISVILLE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
MICHEAL R LEWANTOWICZ President

Vice President

Name Role
WNYOKA N LEWANTOWICZ Vice President

Incorporator

Name Role
MICHAEL R. LEWANTOWICZ Incorporator
WKYOKA N. LEWANTOWICZ Incorporator

Links between entities

Type:
Headquarter of
Company Number:
936368
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
3517365
State:
NEW YORK
Type:
Headquarter of
Company Number:
F06000007859
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
342054455
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
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 615981 Agent - Life Active 2019-06-06 - - 2027-03-31 -
Department of Insurance DOI ID 615981 Agent - Health Active 2019-06-06 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-05-10
Annual Report 2023-03-28
Registered Agent name/address change 2022-07-01
Annual Report 2022-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
84100.00
Total Face Value Of Loan:
65143.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84100
Current Approval Amount:
65143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65692.7

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State