Search icon

PARKER INSURANCE AGENCY, INC.

Company Details

Name: PARKER INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1976 (49 years ago)
Organization Date: 09 Feb 1976 (49 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0062135
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: 118 N. MAIN ST., P. O. BOX 9, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
DAVID PARKER DURHAM Registered Agent

Secretary

Name Role
Matthew P Durham Secretary

Vice President

Name Role
Matthew P Durham Vice President

Director

Name Role
DAVID P DURHAM Director
KATHY V DURHAM Director
MATTHEW P DURHAM Director
JOHN MURPHY PARKER Director

Incorporator

Name Role
JOHN MURPHY PARKER Incorporator
DAVID PARKER DURHAM Incorporator
MARY LOUISE PARKER Incorporator

President

Name Role
David P Durham President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398425 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398425 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398425 Agent - Health Maintenance Organization Inactive 1996-09-23 - 2001-03-01 - -
Department of Insurance DOI ID 398425 Agent - Life Inactive 1986-06-10 - 2011-02-01 - -
Department of Insurance DOI ID 398425 Agent - Health Inactive 1986-06-10 - 2011-02-01 - -
Department of Insurance DOI ID 398425 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
THE PARKER AGENCY Inactive 2023-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-03
Registered Agent name/address change 2024-05-03
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-24
Annual Report 2018-04-11
Name Renewal 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475637000 2020-04-09 0457 PPP 118 N MAIN ST, SOMERSET, KY, 42501-1465
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) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-1465
Project Congressional District KY-05
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63425.25
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State