Search icon

OCIS HOLDINGS, INC.

Headquarter

Company Details

Name: OCIS HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1964 (61 years ago)
Organization Date: 04 Aug 1964 (61 years ago)
Last Annual Report: 04 May 2023 (2 years ago)
Organization Number: 0038671
Principal Office: P. O. BOX 9000, LEXINGTON, KY 405339000
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BURTON L. KINCHELOE Incorporator
WILLIAM A. CARL Incorporator

President

Name Role
Kimberly Anne Strong President

Registered Agent

Name Role
Kim Strong Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-937-315
State:
ALABAMA
Type:
Headquarter of
Company Number:
3559556
State:
NEW YORK

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399722 Surplus Lines Broker - Not Applicable Active 2022-04-26 - - 2026-03-31 -
Department of Insurance DOI ID 401277 Agent - Health Inactive 2001-09-20 - 2003-09-29 - -
Department of Insurance DOI ID 401277 Agent - Casualty Inactive 2001-01-24 - 2003-09-29 - -
Department of Insurance DOI ID 399722 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399722 Agent - Property Active 2000-08-15 - - 2026-03-31 -

Former Company Names

Name Action
OLD COLONY INSURANCE SERVICE, INC. Old Name

Filings

Name File Date
Dissolution 2023-12-19
Registered Agent name/address change 2023-05-04
Annual Report 2023-05-04
Amendment 2022-12-06
Annual Report 2022-06-08

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:
181800.00
Total Face Value Of Loan:
181800.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181800
Current Approval Amount:
181800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
182939.1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-07 2024 Finance & Administration Cabinet Department Of Revenue Miscellaneous Services Insurance Premium-Not Employee 2799.5

Sources: Kentucky Secretary of State