Search icon

OLD KENTUCKY INSURANCE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OLD KENTUCKY INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1973 (52 years ago)
Organization Date: 26 Feb 1973 (52 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Organization Number: 0038852
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 915 LILY CREEK ROAD, LOUISVILLE, KY 40243-2808
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Michael J Gates Vice President

Treasurer

Name Role
Robert M Smith Treasurer

Director

Name Role
GEORGE H MEYER Director
JEFFREY T ROGERS Director
MICHAEL J GATES Director
Robert M Smith Director
Charles G Hawley Director
HERMAN H. ENGELMEYER JR. Director
JAMES P. GRANT Director
G. HOWARD MEYER Director
HENRY L. WHITE Director

Secretary

Name Role
Charles G Hawley Secretary

President

Name Role
Jeffrey T Rogers President

Incorporator

Name Role
JAMES P. GRANT Incorporator
G. HOWARD MEYER Incorporator
HERMAN H. ENGELMEYER JR. Incorporator
HENRY L. WTHIE Incorporator

Registered Agent

Name Role
JEFFREY T. ROGERS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-315-003
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
610738848
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
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 399452 Agent - Life Active 2001-05-31 - - 2026-03-31 -
Department of Insurance DOI ID 399452 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399452 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399452 Agent - Health Maintenance Organization Inactive 1993-05-12 - 2001-03-01 - -
Department of Insurance DOI ID 399452 Agent - Workers' Compensation Inactive 1987-12-01 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
LOGAN BLYTHE INSURANCE Inactive 2022-03-28

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-04-14
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
446400.00
Total Face Value Of Loan:
446400.00

Trademarks

Serial Number:
75806390
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
1999-09-23
Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
Insurance agencies in the fields of property and casualty insurance, life and health insurance, annuities, and bonds
First Use:
1999-09-13
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
446400
Current Approval Amount:
446400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
448855.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State