Search icon

CATHERINE A. CARLSON INSURANCE, INC.

Company Details

Name: CATHERINE A. CARLSON INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2010 (15 years ago)
Organization Date: 08 Apr 2010 (15 years ago)
Last Annual Report: 01 Apr 2025 (21 days ago)
Organization Number: 0760606
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 510 GRAVES ROAD, SUITE 208, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CATHERINE A CARLSON INSURANCE INC CBS BENEFIT PLAN 2020 300630204 2021-12-14 CATHERINE A CARLSON INSURANCE INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8593425518
Plan sponsor’s address 510 GRAVES AVE, STE 208, ERLANGER, KY, 41018

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CATHERINE A CARLSON INSURANCE INC CBS BENEFIT PLAN 2019 300630204 2020-12-23 CATHERINE A CARLSON INSURANCE INC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8593425518
Plan sponsor’s address 510 GRAVES AVE STE 208, ERLANGER, KY, 41018

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
CATHERINE A. CARLSON President

Secretary

Name Role
CATHERINE A. CARLSON Secretary

Incorporator

Name Role
CATHERINE A. CARLSON Incorporator

Registered Agent

Name Role
CATHERINE A. CARLSON Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 728736 Agent - Life Active 2010-05-20 - - 2026-03-31 -
Department of Insurance DOI ID 728736 Agent - Health Active 2010-05-20 - - 2026-03-31 -
Department of Insurance DOI ID 728736 Agent - Casualty Active 2010-05-20 - - 2026-03-31 -
Department of Insurance DOI ID 728736 Agent - Property Active 2010-05-20 - - 2026-03-31 -

Filings

Name File Date
Dissolution 2025-04-02
Annual Report 2025-04-01
Annual Report 2024-04-18
Annual Report 2023-04-21
Annual Report 2022-04-20
Annual Report 2021-04-21
Annual Report 2020-04-27
Annual Report 2019-03-26
Annual Report 2018-03-29
Annual Report 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7071467100 2020-04-14 0457 PPP 510 GRAVES AVE suite 208, ERLANGER, KY, 41018-3309
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-3309
Project Congressional District KY-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21471.82
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State