Search icon

JACK SHEARER INSURANCE AGENCY, INC.

Company Details

Name: JACK SHEARER INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1970 (55 years ago)
Organization Date: 06 Jul 1970 (55 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Organization Number: 0048078
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1215 N. MAIN ST., SUITE 6, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 50

President

Name Role
Ralph G Davis President

Secretary

Name Role
RALPH G DAVIS Secretary

Incorporator

Name Role
JACK SHEARER Incorporator

Registered Agent

Name Role
JACK SHEARER Registered Agent

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-03-22
Annual Report 2022-06-27
Annual Report 2021-06-30
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
13065.00
Total Face Value Of Loan:
13065.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13065
Current Approval Amount:
13065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13169.52

Sources: Kentucky Secretary of State