Search icon

AMERICAN ANSWERS, INC.

Headquarter

Company Details

Name: AMERICAN ANSWERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2023 (2 years ago)
Organization Date: 28 Mar 2023 (2 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Organization Number: 1270818
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 5408 CROSSTREE PLACE, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN ANSWERS, INC., MISSISSIPPI 1466923 MISSISSIPPI

Vice President

Name Role
ZACHARY Scott Waggoner Vice President

Treasurer

Name Role
Zachary scott Waggoner Treasurer

Registered Agent

Name Role
Neil Champine Registered Agent

Secretary

Name Role
Zachary scott Waggoner Secretary

Officer

Name Role
Eric Blaine Maddux Officer

Director

Name Role
Zachary Scott Waggoner Director
Brandon Michael Asbury Director
Eric Blaine Maddux Director

Incorporator

Name Role
NEIL CHAMPINE Incorporator

President

Name Role
Brandon Michael Asbury 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 1269536 Agent - Life Inactive 2023-04-19 - 2023-08-23 - -
Department of Insurance DOI ID 1269536 Agent - Health Active 2023-04-19 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
AMERICAN ANSWERS INSURANCE Active 2029-11-19
AMERICAN ANSWERS FOR SENIORS INSURANCE Active 2029-11-07

Filings

Name File Date
Annual Report Amendment 2025-03-05
Annual Report Amendment 2025-02-28
Annual Report Amendment 2025-02-27
Registered Agent name/address change 2025-01-02
Annual Report 2025-01-02
Registered Agent name/address change 2024-12-24
Annual Report Amendment 2024-12-24
Certificate of Assumed Name 2024-11-19
Certificate of Assumed Name 2024-11-07
Certificate of Assumed Name 2024-11-07

Sources: Kentucky Secretary of State