Name: | INSURANCE ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1970 (55 years ago) |
Organization Date: | 12 Feb 1970 (55 years ago) |
Last Annual Report: | 15 Jul 2024 (9 months ago) |
Organization Number: | 0024940 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40011 |
City: | Campbellsburg |
Primary County: | Henry County |
Principal Office: | P.O. BOX 305, CAMPBELLSBURG, KY 40011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH W. HALL, III | Registered Agent |
Name | Role |
---|---|
JOSEPH W HALL III | President |
Name | Role |
---|---|
DEBORAH L HALL | Secretary |
Name | Role |
---|---|
Joseph W Hall | Director |
Name | Role |
---|---|
JAS. L. MORRIS | Incorporator |
MOSES C. OREM | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398312 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398312 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398312 | Agent - Health Maintenance Organization | Inactive | 1999-01-30 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398312 | Agent - Assessment Chapter 299 | Inactive | 1997-10-20 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398312 | Agent - Life | Active | 1993-01-08 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398312 | Agent - Health | Active | 1993-01-08 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398312 | Agent - General Lines | Inactive | 1982-09-10 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-07-15 |
Annual Report | 2023-03-14 |
Annual Report | 2022-06-23 |
Sixty Day Notice Return | 2021-09-14 |
Annual Report | 2021-08-04 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3189658309 | 2021-01-21 | 0457 | PPS | 204 W Jefferson St, La Grange, KY, 40031-1110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8546107009 | 2020-04-08 | 0457 | PPP | 204 W. JEFFERSON ST, LA GRANGE, KY, 40031-1110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State