Search icon

INSURANCE ASSOCIATES, INC.

Company Details

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

Registered Agent

Name Role
JOSEPH W. HALL, III Registered Agent

President

Name Role
JOSEPH W HALL III President

Secretary

Name Role
DEBORAH L HALL Secretary

Director

Name Role
Joseph W Hall Director

Incorporator

Name Role
JAS. L. MORRIS Incorporator
MOSES C. OREM Incorporator

Licenses

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 - -

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95540.5
Loan Approval Amount (current) 95540.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Grange, OLDHAM, KY, 40031-1110
Project Congressional District KY-04
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96098.04
Forgiveness Paid Date 2021-08-31
8546107009 2020-04-08 0457 PPP 204 W. JEFFERSON ST, LA GRANGE, KY, 40031-1110
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93400
Loan Approval Amount (current) 93400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-1110
Project Congressional District KY-04
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93946.31
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State