Search icon

C. ROGER LEWIS AGENCY, INC.

Company Details

Name: C. ROGER LEWIS AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1968 (56 years ago)
Organization Date: 30 Dec 1968 (56 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0030673
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 129 EAST MAIN ST., MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MARK A. LEWIS Director
BETTY L. LEWIS Director
DAMON M. BALLINGER Director
KAY LEWIS Director

Registered Agent

Name Role
MARK A. LEWIS Registered Agent

Incorporator

Name Role
C. ROGER LEWIS Incorporator

President

Name Role
Mark Lewis President

Secretary

Name Role
KAY LEWIS Secretary

Vice President

Name Role
DAMON BALLINGER Vice President

Treasurer

Name Role
KAY LEWIS Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232790 Registered Firm Branch Closed 2017-02-21 - - - -
Department of Professional Licensing 232788 Registered Firm Branch Closed 2017-02-21 - - - -
Department of Professional Licensing 232789 Registered Firm Branch Closed 2017-02-21 - - - -
Department of Insurance DOI ID 399731 Agent - Casualty Inactive 2000-08-15 - 2016-10-24 - -
Department of Insurance DOI ID 399731 Agent - Property Inactive 2000-08-15 - 2016-10-24 - -

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-22
Annual Report 2022-08-12
Annual Report 2021-10-05
Annual Report 2020-07-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20870.12
Total Face Value Of Loan:
20870.12
Date:
2020-05-06
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:
37893.22
Total Face Value Of Loan:
37893.22
Date:
2014-10-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
962.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
332.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
1560.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20870.12
Current Approval Amount:
20870.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20985.62
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37893.22
Current Approval Amount:
37893.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38236.85

Sources: Kentucky Secretary of State