Search icon

NATIONAL INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1958 (67 years ago)
Last Annual Report: 19 May 2022 (3 years ago)
Organization Number: 0037426
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 7022 SHELBYVILLE RD, SUITE 202, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY
Authorized Shares: 450

President

Name Role
Woodford R Long President

Secretary

Name Role
WOODFORD R LONG Secretary

Treasurer

Name Role
WOODFORD R LONG Treasurer

Incorporator

Name Role
W. R. LONG Incorporator
LESTER F. LONG Incorporator
ROBERT F. COLGAN Incorporator

Registered Agent

Name Role
WOODFORD R. LONG Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610539317
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401234 Agent - Life Inactive 2021-06-10 - 2023-03-31 - -
Department of Insurance DOI ID 401234 Agent - Health Inactive 2021-06-10 - 2023-03-31 - -
Department of Insurance DOI ID 401234 Administrator - Not Applicable Inactive 2009-09-25 - 2023-03-31 - -
Department of Insurance DOI ID 401234 Agent - Prepaid Dental Plan Inactive 1998-05-04 - 2001-03-01 - -
Department of Insurance DOI ID 401234 Agent - Health Maintenance Organization Inactive 1994-09-19 - 2001-03-01 - -

Former Company Names

Name Action
A.P. LEE AGENCY, INC. Merger
N.I.A., INC. Old Name

Assumed Names

Name Status Expiration Date
A.P. LEE AGENCY, INC. Inactive 2008-07-15

Filings

Name File Date
Dissolution 2023-02-07
Annual Report 2022-05-19
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Principal Office Address Change 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
49105.00
Total Face Value Of Loan:
49105.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49105
Current Approval Amount:
49105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49447.37

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State