Search icon

MARRIS GROUP, INC.

Company Details

Name: MARRIS GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 1969 (56 years ago)
Organization Date: 19 Jun 1969 (56 years ago)
Last Annual Report: 31 Oct 2023 (a year ago)
Organization Number: 0048372
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10226 SHELBYVILLE RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GLENN E. MARTIN, JR. Registered Agent

President

Name Role
GLENN E MARTIN President

Vice President

Name Role
JUDD M NORRIS Vice President

Incorporator

Name Role
GEO. A. HILL Incorporator
GLENN E. MARTIN 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 398215 Agent - Casualty Inactive 2000-08-15 - 2024-03-31 - -
Department of Insurance DOI ID 398215 Agent - Property Inactive 2000-08-15 - 2024-03-31 - -
Department of Insurance DOI ID 398215 Agent - Health Maintenance Organization Inactive 1985-10-02 - 2001-03-01 - -
Department of Insurance DOI ID 398215 Agent - Life Inactive 1982-09-09 - 2024-03-31 - -
Department of Insurance DOI ID 398215 Agent - Health Inactive 1982-09-09 - 2024-03-31 - -
Department of Insurance DOI ID 398215 Agent - General Lines Inactive 1982-09-09 - 2000-08-15 - -

Former Company Names

Name Action
SHIVELY INSURANCE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
GLENN E. MARTIN INSURANCE Active 2026-05-14
GLENN E MARTIN INSURANCE Inactive 2020-09-02

Filings

Name File Date
Unhonored Check Letter 2023-11-27
Administrative Dissolution 2023-10-04
Annual Report 2022-04-05
Amendment 2021-06-08
Certificate of Assumed Name 2021-05-14
Annual Report 2021-05-13
Annual Report 2020-02-25
Annual Report 2019-08-08
Annual Report 2018-08-20
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2984897407 2020-05-06 0457 PPP 10226 SHELBYVILLE RD, LOUISVILLE, KY, 40223
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 7
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80851.11
Forgiveness Paid Date 2021-06-02

Sources: Kentucky Secretary of State