Search icon

SHELBY INSURANCE AGENCY, INC.

Company Details

Name: SHELBY INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1972 (53 years ago)
Organization Date: 24 Aug 1972 (53 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0048217
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: 500 MAIN ST., P.O. BOX 107, SHELBYVILLE, KY 40066
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
W. David Mathis President

Treasurer

Name Role
Ellen Mathis Kays Treasurer

Registered Agent

Name Role
WILLIAM DAVID MATHIS Registered Agent

Vice President

Name Role
Alice Mathis DeSalvo Vice President

Director

Name Role
W. David Mathis Director
Alice Mathis DeSalvo Director
Ellen Mathis Kays Director
LEROY MCMULLAN Director
DAVID MATHIS Director
LEE BRYANT Director

Incorporator

Name Role
DAVID MATHIS 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 398411 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398411 Agent - Casualty Active 2000-08-04 - - 2026-03-31 -
Department of Insurance DOI ID 398411 Agent - General Lines Inactive 1990-07-19 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-02-02
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-03-27
Annual Report 2018-01-31
Annual Report 2017-04-19
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4737128800 2021-04-16 0457 PPS 1220 Shelbyville Rd St 101, Louisville, KY, 40243
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20587
Loan Approval Amount (current) 20587
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243
Project Congressional District KY-03
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20686.03
Forgiveness Paid Date 2021-10-25
1877947104 2020-04-10 0457 PPP 12200 Shelbyville Road Ste 101, LOUISVILLE, KY, 40243-1417
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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, 40243-1417
Project Congressional District KY-03
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20615.03
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State