Search icon

AL TORSTRICK INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AL TORSTRICK INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1962 (63 years ago)
Organization Date: 07 Nov 1962 (63 years ago)
Last Annual Report: 14 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0051745
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 343 WALLER AVE., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 20000

Incorporator

Name Role
ALBERT J. TORSTRICK, JR. Incorporator

Organizer

Name Role
Allison Johnson Organizer

President

Name Role
ALLISON JOHNSON President
Allison T. Johnson President

Secretary

Name Role
Robert H. Blain Secretary

Vice President

Name Role
Robert H. Blain Vice President

Treasurer

Name Role
Allison T. Johnson Treasurer

Director

Name Role
Allison T. Johnson Director
Robert H. Blain Director

Registered Agent

Name Role
AL TORSTRICK INSURANCE AGENCY, INC. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610600467
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400026 Life & Health Consultant - Not Applicable Active 2022-05-18 - - 2026-03-31 -
Department of Insurance DOI ID 400026 Agent - Life Active 2001-08-07 - - 2026-03-31 -
Department of Insurance DOI ID 400026 Agent - Casualty Active 2001-05-04 - - 2026-03-31 -
Department of Insurance DOI ID 400026 Agent - Property Active 2001-05-04 - - 2026-03-31 -
Department of Insurance DOI ID 400026 Agent - Prepaid Dental Plan Inactive 1995-12-01 - 2001-03-01 - -

Former Company Names

Name Action
LOUIS JOHNSON AGENCY, INC. Old Name
AL TORSTRICK INSURANCE AGENCY, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-21
Amendment 2023-12-29
Annual Report 2023-03-14
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
159200.00
Total Face Value Of Loan:
159200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159200
Current Approval Amount:
159200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160307.86

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State