JEPPESEN INSURANCE AGENCY, LLC
Date of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | JEPPESEN INSURANCE AGENCY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Mar 2007 |
Business ALEI: | 0891005 |
Annual report due: | 31 Mar 2025 |
Business address: | 168 BOSTON POST RD STE 6, MADISON, CT, 06443, United States |
Mailing address: | PO BOX 1266, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cjeppesen@allstate.com |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CARL P. JEPPESEN | Officer | 168 BOSTON POST RD, STE 6, MADISON, CT, 06443, United States | 9 SPARROW BUSH LANE, GUILFORD, CT, 06437, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Carl Jeppesen | Agent | 168 BOSTON POST RDSTE 6, MADISON, CT, 06443, United States | 168 BOSTON POST RDSTE 6, MADISON, CT, 06443, United States | +1 203-435-6489 | cjeppesen@allstate.com | 9 Sparrow Bush Lane, guilford, CT, 06437, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012042456 | 2024-03-24 | - | Annual Report | Annual Report | - |
BF-0011418938 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0010279863 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007150751 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006872065 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006373205 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006131976 | 2018-03-21 | - | Annual Report | Annual Report | 2015 |
0006132003 | 2018-03-21 | - | Annual Report | Annual Report | 2018 |
0006131987 | 2018-03-21 | - | Annual Report | Annual Report | 2016 |
0006131996 | 2018-03-21 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6440777308 | 2020-04-30 | 0156 | PPP | 168 BOSTON POST RD STE 6, MADISON, CT, 06443-2163 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information