Search icon

REISERT INSURANCE, INC.

Company Details

Name: REISERT INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1959 (66 years ago)
Organization Date: 13 Jul 1959 (66 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0043827
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1700 UPS DRIVE, SUITE 106, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
WILLIAM A REISERT IV Officer
Christina M Strother Officer
PETER M REISERT Officer

Incorporator

Name Role
WM. A. REISERT, JR. Incorporator
RUTH D. REISERT Incorporator

Registered Agent

Name Role
WILLIAM A. REISERT, IV 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 399423 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399423 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399423 Agent - Assessment Chapter 299 Inactive 1997-10-08 - 2000-12-01 - -
Department of Insurance DOI ID 399423 Agent - Life Active 1986-06-11 - - 2026-03-31 -
Department of Insurance DOI ID 399423 Agent - Health Active 1986-06-11 - - 2026-03-31 -
Department of Insurance DOI ID 399423 Agent - General Lines Inactive 1983-06-23 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-06
Registered Agent name/address change 2022-03-06
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-10
Annual Report 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2900688305 2021-01-21 0457 PPS 1700 Ups Dr, Louisville, KY, 40223-4046
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140726.25
Loan Approval Amount (current) 140726.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4046
Project Congressional District KY-03
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 142145.24
Forgiveness Paid Date 2022-02-02
6178067006 2020-04-06 0457 PPP 1700 UPS DR, LOUISVILLE, KY, 40223-4026
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140726.25
Loan Approval Amount (current) 140726.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4026
Project Congressional District KY-03
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 141945.88
Forgiveness Paid Date 2021-02-23

Sources: Kentucky Secretary of State