Search icon

INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC.

Company Details

Name: INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Oct 1968 (56 years ago)
Organization Date: 25 Oct 1968 (56 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0024707
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13265 O'BANNON STATION WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDEPENDENT INSURANCE AGENTS OF KENTUCKY 2023 610244696 2025-01-29 INDEPENDENT INSURANCE AGENTS OF KENTUCKY 200
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-07-01
Business code 524290
Sponsor’s telephone number 5022455464
Plan sponsor’s mailing address 13265 OBANNON STATION WAY, LOUISVILLE, KY, 40223
Plan sponsor’s address 13625 O'BANNON STATION WAY, LOUISVILLE, KY, 40223

Number of participants as of the end of the plan year

Active participants 184
INDEPENDENT INSURANCE AGENTS OF KENTUCKY 2022 610244696 2024-01-30 INDEPENDENT INSURANCE AGENTS OF KENTUCKY 234
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-07-01
Business code 524290
Sponsor’s telephone number 5022455464
Plan sponsor’s mailing address 13265 OBANNON STATION WAY, LOUISVILLE, KY, 40223
Plan sponsor’s address 13625 O'BANNON STATION WAY, LOUISVILLE, KY, 40223

Number of participants as of the end of the plan year

Active participants 200
INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC. 401(K) PROFIT SHARING PLAN 2017 610244696 2018-09-12 INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 524290
Sponsor’s telephone number 5022455432
Plan sponsor’s address 13265 OBANNON STATION WAY, LOUISVILLE, KY, 40223
INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC. 401(K) PROFIT SHARING PLAN 2017 610244696 2018-05-14 INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 524290
Sponsor’s telephone number 5022455432
Plan sponsor’s address 13265 OBANNON STATION WAY, LOUISVILLE, KY, 40223
INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC. 401(K) PROFIT SHARING PLAN 2016 610244696 2017-06-19 INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 524290
Sponsor’s telephone number 5022455432
Plan sponsor’s address 13265 OBANNON STATION WAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing PEGGY PORTER
Valid signature Filed with authorized/valid electronic signature
INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC. 401(K) PROFIT SHARING PLAN 2016 610244696 2017-05-31 INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC. 6
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 524290
Sponsor’s telephone number 5022455432
Plan sponsor’s address 13265 OBANNON STATION WAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing PEGGY PORTER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
A. O. INMAN Director
J. M. VANSANDT Director
JOS. B. MCCLAIN Director
John Purdom Director
Whitney Floyd Director
Susan Coblin Director

Incorporator

Name Role
A. D. INMAN Incorporator
J. M. VANSANDT Incorporator
JOS. B. MCCLAIN Incorporator

Treasurer

Name Role
Allen Crawford Treasurer

Officer

Name Role
Laura Yount Officer

Vice President

Name Role
Chris Wiseman Vice President

Registered Agent

Name Role
TARA T PURVIS Registered Agent

Assumed Names

Name Status Expiration Date
BIG I KENTUCKY Inactive 2025-01-22

Filings

Name File Date
Annual Report 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-13
Annual Report 2023-05-04
Annual Report 2022-06-30
Annual Report 2021-03-30
Annual Report 2020-02-19
Certificate of Assumed Name 2020-01-22
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8214187004 2020-04-08 0457 PPP 13265 OBANNON STATION WAY, LOUISVILLE, KY, 40223-4188
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4188
Project Congressional District KY-03
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72494
Forgiveness Paid Date 2020-12-18

Sources: Kentucky Secretary of State