Search icon

CHAS. M. MOORE INSURANCE AGENCY, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHAS. M. MOORE INSURANCE AGENCY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1963 (62 years ago)
Organization Date: 16 Oct 1963 (62 years ago)
Last Annual Report: 03 Feb 2025 (5 months ago)
Organization Number: 0036206
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
Principal Office: 942 Searcy Way, P. O. BOX 7500, BOWLING GREEN, KY 421027500
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
BOB MOORE Director
William T Adams Jr Director
Charles M Adams Director
Charles J Clarke Director
DANIEL F. GROGAN Director
LEANN J. MOODY Director
ROBERT B. FULLER Director
LYDIA P. SHARER Director
BENNY MOORE Director

Incorporator

Name Role
CHARLES M. MOORE, JR. Incorporator
CHARLES H. MOORE Incorporator
DANIEL F. GROGAN Incorporator
RAYMOND D. KIRK Incorporator
EDWARD ROOCH Incorporator
AUGUST B. LAING Incorporator
F. R. GUSWEILER Incorporator
ALFRED A. LAING Incorporator
P. T. ROOCH Incorporator

Organizer

Name Role
JORDAN CLARKE Organizer

Vice President

Name Role
Charles J Clarke Vice President
Charles M Adams Vice President

Secretary

Name Role
Felton Adams III Secretary

President

Name Role
William T Adams Jr. President

Registered Agent

Name Role
WILLIAM T. ADAMS JR. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-060-097
State:
ALABAMA
Type:
Headquarter of
Company Number:
7012936
State:
NEW YORK
Type:
Headquarter of
Company Number:
F06000005483
State:
FLORIDA

Former Company Names

Name Action
CLARKE MANAGEMENT GROUP, LLC Merger
CLARKE INSURANCE AGENCY, INC. Merger

Assumed Names

Name Status Expiration Date
AFFORDABLE INSURANCE Inactive -
RUDD INSURANCE AGENCY Active 2027-06-08
AFFORDABLE INSURANCE OF KENTUCKY Expiring 2025-06-23
BROWN & HAMMACK INSURANCE AGENCY Inactive 2022-12-04
WOOTEN INSURANCE AGENCY Inactive 2021-01-15

Filings

Name File Date
Annual Report 2025-02-03
Principal Office Address Change 2025-02-03
Registered Agent name/address change 2025-02-03
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
484200.00
Total Face Value Of Loan:
484200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484200
Current Approval Amount:
484200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
487370.52

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State