Search icon

TCI HOLDINGS, INC.

Company Details

Name: TCI HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1972 (53 years ago)
Organization Date: 11 Apr 1972 (53 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Organization Number: 0052127
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: P. O. BOX 245, 234 MAIN ST., FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Donna S Mccarty Secretary

Treasurer

Name Role
Ryan W McCarty Treasurer

Vice President

Name Role
MARK R HOLLOWELL Vice President

Incorporator

Name Role
WILLIAM R. MCCARTY Incorporator
CARL W. MCCARTY Incorporator

Registered Agent

Name Role
Ryan W McCarty Registered Agent

President

Name Role
William R Mccarty President

Form 5500 Series

Employer Identification Number (EIN):
610702598
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
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 400944 Agent - Casualty Inactive 2000-08-15 - 2022-03-31 - -
Department of Insurance DOI ID 400944 Agent - Property Inactive 2000-08-15 - 2022-03-31 - -
Department of Insurance DOI ID 400944 Agent - Assessment Chapter 299 Inactive 1999-10-21 - 2000-12-01 - -
Department of Insurance DOI ID 400944 Agent - Life Inactive 1982-09-21 - 2022-03-31 - -
Department of Insurance DOI ID 400944 Agent - Health Inactive 1982-09-21 - 2022-03-31 - -

Former Company Names

Name Action
TRI-CITY INSURANCE SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
MICHEL INSURANCE AGENCY Inactive 2024-06-13

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-05-16
Registered Agent name/address change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
188587.50
Total Face Value Of Loan:
188587.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188587.5
Current Approval Amount:
188587.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191484.41

Sources: Kentucky Secretary of State