Search icon

RYAN INSURANCE, INC.

Company Details

Name: RYAN INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1972 (53 years ago)
Organization Date: 24 May 1972 (53 years ago)
Last Annual Report: 08 Feb 2025 (a month ago)
Organization Number: 0045416
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: 102 DAVENTRY LANE #8, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
JIM VINING, CPA Registered Agent

President

Name Role
Ted L Cox President

Secretary

Name Role
James E Vining Secretary

Vice President

Name Role
Patricia E Cox Vice President

Director

Name Role
Christy Elizabeth Furlong Director

Incorporator

Name Role
JAMES RYAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399446 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399446 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399446 Agent - Life Active 1984-11-26 - - 2026-03-31 -
Department of Insurance DOI ID 399446 Agent - Health Active 1984-11-26 - - 2026-03-31 -
Department of Insurance DOI ID 399446 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
COX & HECK INSURANCE Inactive -

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-06-19
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-12
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-19
Annual Report 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250848405 2021-02-04 0457 PPP 102 Daventry Ln Ste 8, Louisville, KY, 40223-2847
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-2847
Project Congressional District KY-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6802.91
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State