Search icon

HARRIS INSURANCE AGENCY, INC.

Company Details

Name: HARRIS INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1959 (66 years ago)
Organization Date: 23 Nov 1959 (66 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0022005
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 118 EVERSOLE STREET, HARLAN, HARLAN, KY 40831
Place of Formation: KENTUCKY

Registered Agent

Name Role
TENNA E HARRISON Registered Agent

President

Name Role
TENNA ELIZABETH HARRISON President

Secretary

Name Role
WILLIAM JEFFERY HARRISON Secretary

Vice President

Name Role
WILLIAM JEFFERY HARRISON Vice President

Treasurer

Name Role
TENNA ELIZABETH HARRISON Treasurer

Director

Name Role
MICHAEL ROY SHACKLEFORD Director
ANISSA FAYE NIDAY-SEALS Director

Incorporator

Name Role
ROBT. G. HARRIS Incorporator
NELL P. HARRIS Incorporator
CHAS. A. HARRIS Incorporator
NANCY HARRIS ALLISON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610576639
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399100 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399100 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399100 Agent - Health Maintenance Organization Inactive 1999-11-06 - 2001-03-01 - -
Department of Insurance DOI ID 399100 Agent - Life Active 1993-07-23 - - 2026-03-31 -
Department of Insurance DOI ID 399100 Agent - Health Active 1993-07-23 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-01-29
Annual Report 2023-03-14
Annual Report Amendment 2022-09-06
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47142.50
Total Face Value Of Loan:
47142.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-552.30
Total Face Value Of Loan:
66717.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47142.5
Current Approval Amount:
47142.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47327.14
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67269.3
Current Approval Amount:
66717
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67128.42

Sources: Kentucky Secretary of State