Search icon

CKL INSURANCE AND FINANCIAL SERVICES, INC.

Company Details

Name: CKL INSURANCE AND FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2016 (9 years ago)
Organization Date: 14 Jan 2016 (9 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0941521
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2821 S HURSTBOURNE PKWY #11, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CHRIS LEE Registered Agent

Incorporator

Name Role
CHRIS LEE Incorporator

President

Name Role
christopher lee President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 905587 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 905587 Agent - Life Active 2016-02-02 - - 2026-03-31 -
Department of Insurance DOI ID 905587 Agent - Health Active 2016-02-02 - - 2026-03-31 -
Department of Insurance DOI ID 905587 Agent - Casualty Active 2016-02-02 - - 2026-03-31 -
Department of Insurance DOI ID 905587 Agent - Property Active 2016-02-02 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-04-05
Reinstatement Certificate of Existence 2022-10-11
Reinstatement 2022-10-11
Reinstatement Approval Letter UI 2022-10-11
Reinstatement Approval Letter Revenue 2022-10-11
Principal Office Address Change 2022-10-11
Registered Agent name/address change 2022-10-11
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3838248305 2021-01-22 0457 PPS 1850 S Hurstbourne Pkwy Ste 131, Louisville, KY, 40220-1696
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79487
Loan Approval Amount (current) 79487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436346
Servicing Lender Name Eclipse Bank Inc
Servicing Lender Address 13903 Promenade Green Way, Louisville, KY, 40245
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-1696
Project Congressional District KY-03
Number of Employees 7
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 436346
Originating Lender Name Eclipse Bank Inc
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79851.32
Forgiveness Paid Date 2021-07-14
5344257202 2020-04-27 0457 PPP 2101 Johnson Road, Louisville, KY, 40245-4436
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79200
Loan Approval Amount (current) 79200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436346
Servicing Lender Name Eclipse Bank Inc
Servicing Lender Address 13903 Promenade Green Way, Louisville, KY, 40245
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-4436
Project Congressional District KY-02
Number of Employees 7
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 436346
Originating Lender Name Eclipse Bank Inc
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79813.8
Forgiveness Paid Date 2021-02-03

Sources: Kentucky Secretary of State