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

Links between entities

Type Company Name Company Number State
Headquarter of OCIS HOLDINGS, INC., ALABAMA 000-937-315 ALABAMA
Headquarter of OCIS HOLDINGS, INC., NEW YORK 3559556 NEW YORK

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

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 401277 Agent - Property Inactive 2000-08-15 - 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 -
Department of Insurance DOI ID 401277 Agent - Non-profit Health Service Inactive 1999-11-23 - 2001-03-01 - -
Department of Insurance DOI ID 401277 Agent - Prepaid Dental Plan Inactive 1993-07-13 - 2001-03-01 - -
Department of Insurance DOI ID 401277 Agent - Life Inactive 1992-02-07 - 2003-09-29 - -
Department of Insurance DOI ID 401277 Administrator - Not Applicable Inactive 1991-01-29 - 2003-09-29 - -

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
Amendment 2022-03-17
Reinstatement Certificate of Existence 2021-12-22
Reinstatement 2021-12-22
Reinstatement Approval Letter UI 2021-12-21
Reinstatement Approval Letter Revenue 2021-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4477217004 2020-04-03 0457 PPP 1900 Cambirdge Drive, LEXINGTON, KY, 40533-9000
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181800
Loan Approval Amount (current) 181800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40533-9000
Project Congressional District KY-06
Number of Employees 13
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 182939.1
Forgiveness Paid Date 2021-02-12

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