Search icon

AL TORSTRICK INSURANCE AGENCY, INC.

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 (62 years ago)
Organization Date: 07 Nov 1962 (62 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AL TORSTRICK INSURANCE AGENCY CBS BENEFIT PLAN 2023 610600467 2024-12-30 AL TORSTRICK INSURANCE AGENCY 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
AL TORSTRICK INSURANCE AGENCY, LLC 401(K) PROFIT SHARING PLAN 2023 610600467 2024-07-06 AL TORSTRICK INSURANCE AGENCY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2024-07-06
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
AL TORSTRICK INSURANCE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 610600467 2023-06-14 AL TORSTRICK INSURANCE AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
AL TORSTRICK INSURANCE AGENCY CBS BENEFIT PLAN 2022 610600467 2023-12-27 AL TORSTRICK INSURANCE AGENCY 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AL TORSTRICK INSURANCE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 610600467 2022-08-05 AL TORSTRICK INSURANCE AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
AL TORSTRICK INSURANCE AGENCY CBS BENEFIT PLAN 2021 610600467 2022-12-29 AL TORSTRICK INSURANCE AGENCY 9
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AL TORSTRICK INSURANCE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2020 610600467 2021-06-30 AL TORSTRICK INSURANCE AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
AL TORSTRICK INSURANCE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2019 610600467 2020-05-28 AL TORSTRICK INSURANCE AGENCY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, STE 101, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
AL TORSTRICK INSURANCE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2018 610600467 2019-06-06 AL TORSTRICK INSURANCE AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
AL TORSTRICK INSURANCE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2017 610600467 2018-07-24 AL TORSTRICK INSURANCE AGENCY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/03/27/20170327131107P040071182647001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVE, LEXINGTON, KY, 405042912

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-27
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/04/12/20160412141958P030031511661001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 405042912

Signature of

Role Plan administrator
Date 2016-04-12
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/06/16/20150616100725P040019094413001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 405042912

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/05/20140505085636P030056437799001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 405042912

Signature of

Role Plan administrator
Date 2014-05-05
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-05
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/24/20130524073717P030080052229001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1969-10-29
Business code 524210
Sponsor’s telephone number 8592331461
Plan sponsor’s address 343 WALLER AVENUE, LEXINGTON, KY, 405042912

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing ALLISON JOHNSON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Allison T. Johnson President
ALLISON 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

Incorporator

Name Role
ALBERT J. TORSTRICK, JR. Incorporator

Organizer

Name Role
Allison Johnson Organizer

Registered Agent

Name Role
AL TORSTRICK INSURANCE AGENCY, INC. Registered Agent

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 - -
Department of Insurance DOI ID 400026 Agent - Health Active 1994-01-25 - - 2026-03-31 -
Department of Insurance DOI ID 400026 Agent - Health Maintenance Organization Inactive 1986-02-13 - 2001-03-01 - -
Department of Insurance DOI ID 400026 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

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
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-01-15
Annual Report 2018-03-26
Registered Agent name/address change 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650207000 2020-04-06 0457 PPP 343 WALLER AVE, LEXINGTON, KY, 40504-2901
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159200
Loan Approval Amount (current) 159200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-2901
Project Congressional District KY-06
Number of Employees 12
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160307.86
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State