Search icon

HOUK INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOUK INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1966 (59 years ago)
Organization Date: 02 May 1966 (59 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0024146
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42749
City: Horse Cave, Park
Primary County: Hart County
Principal Office: 313 S. DIXIE ST., HORSE CAVE, KY 42749
Place of Formation: KENTUCKY
Authorized Shares: 1500

President

Name Role
David M. Houk President

Director

Name Role
David M Houk Director

Incorporator

Name Role
CHRIS E. HOUK Incorporator
MILDRED S. EDWARDS Incorporator
FRANK E. GUNN Incorporator
JAS. I. WINN JR. Incorporator

Registered Agent

Name Role
DAVID M. HOUK Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610658782
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
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 400613 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400613 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400613 Agent - Life Active 1987-01-19 - - 2026-03-31 -
Department of Insurance DOI ID 400613 Agent - Health Active 1987-01-19 - - 2026-03-31 -
Department of Insurance DOI ID 400613 Agent - General Lines Inactive 1982-05-06 - 2000-08-15 - -

Former Company Names

Name Action
HOUK-EDWARDS INSURANCE AGENCY, INC. Old Name
CAVERNA INSURANCE, INC. Merger

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-15

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31700.00
Total Face Value Of Loan:
31700.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
63417.00
Total Face Value Of Loan:
63417.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63417
Current Approval Amount:
63417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63848.74

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State