Search icon

THE AMBASSADOR GROUP LLC

Headquarter

Company Details

Name: THE AMBASSADOR GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2011 (14 years ago)
Organization Date: 19 Jul 2011 (14 years ago)
Last Annual Report: 05 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0796072
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9700 PARK PLAZA AVENUE, UNIT 201, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of THE AMBASSADOR GROUP LLC, MISSISSIPPI 1159327 MISSISSIPPI
Headquarter of THE AMBASSADOR GROUP LLC, ILLINOIS LLC_07336063 ILLINOIS
Headquarter of THE AMBASSADOR GROUP LLC, ALABAMA 000-534-998 ALABAMA
Headquarter of THE AMBASSADOR GROUP LLC, MINNESOTA 24fed927-c7ed-e811-9168-00155d0deff0 MINNESOTA
Headquarter of THE AMBASSADOR GROUP LLC, COLORADO 20181893215 COLORADO
Headquarter of THE AMBASSADOR GROUP LLC, COLORADO 20191526595 COLORADO

Registered Agent

Name Role
BRANDON M. WHITE Registered Agent

Member

Name Role
BRANDON M. WHITE Member

Organizer

Name Role
BRANDON M. WHITE 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 885869 Agent - Life Inactive 2018-11-08 - 2020-09-01 - -
Department of Insurance DOI ID 885869 Agent - Health Inactive 2018-11-08 - 2020-09-01 - -
Department of Insurance DOI ID 885869 Agent - Casualty Inactive 2015-08-06 - 2021-03-31 - -
Department of Insurance DOI ID 885869 Agent - Property Inactive 2015-08-06 - 2021-03-31 - -

Assumed Names

Name Status Expiration Date
AMBASSADOR RISK SERVICES Inactive 2020-08-07
AMBASSADOR CAPTIVE SOLUTIONS Inactive 2020-08-07

Filings

Name File Date
Dissolution 2024-09-05
Annual Report 2024-09-05
Annual Report 2023-06-09
Annual Report 2022-06-30
Annual Report 2021-09-23
Annual Report Amendment 2020-09-03
Annual Report 2020-03-24
Annual Report 2019-02-15
Annual Report 2018-04-24
Annual Report 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3081217101 2020-04-11 0457 PPP 9700 PARK PLAZA AVE Suite 201, LOUISVILLE, KY, 40241-2236
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84600
Loan Approval Amount (current) 84600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-2236
Project Congressional District KY-03
Number of Employees 8
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85389.6
Forgiveness Paid Date 2021-03-24
7648448303 2021-01-28 0457 PPS 9700 Park Plaza Ave, Louisville, KY, 40241-2236
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81500
Loan Approval Amount (current) 81500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-2236
Project Congressional District KY-03
Number of Employees 9
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81982.21
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State