Search icon

WOODALL AGENCY, INC.

Company Details

Name: WOODALL AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1973 (51 years ago)
Organization Date: 28 Dec 1973 (51 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0056397
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 200 MUIRFIELD DR., PRINCETON, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
FREDERICK C. FOLTZ Registered Agent

Director

Name Role
C. A. WOODALL, JR. Director

President

Name Role
Frederick C Foltz President

Secretary

Name Role
Martha W Foltz Secretary

Treasurer

Name Role
Frederick C Foltz Treasurer

Vice President

Name Role
Martha W Foltz Vice President

Incorporator

Name Role
C. A. WOODALL, JR. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610853392
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
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Department of Insurance DOI ID 400958 Agent - Personal Lines Withdrawn - - - - -
Department of Insurance DOI ID 400958 Agent - Property Active 2024-06-10 - - 2026-03-31 -
Department of Insurance DOI ID 400958 Agent - Casualty Inactive 2000-08-15 - 2022-03-31 - -
Department of Insurance DOI ID 400958 Agent - Life Inactive 1986-11-04 - 2022-03-31 - -
Department of Insurance DOI ID 400958 Agent - Health Inactive 1986-11-04 - 2022-03-31 - -

Assumed Names

Name Status Expiration Date
TRIGG COUNTY INSURANCE AGENCY Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-08
Registered Agent name/address change 2024-03-08
Annual Report 2023-03-24
Annual Report 2022-03-06

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:
42126.00
Total Face Value Of Loan:
42126.00
Date:
2014-10-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
618.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
100.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42126
Current Approval Amount:
42126
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42590.56

Sources: Kentucky Secretary of State