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 |
Name | Role |
---|---|
DAVID PARKER DURHAM | Registered Agent |
Name | Role |
---|---|
Matthew P Durham | Secretary |
Name | Role |
---|---|
Matthew P Durham | Vice President |
Name | Role |
---|---|
DAVID P DURHAM | Director |
KATHY V DURHAM | Director |
MATTHEW P DURHAM | Director |
JOHN MURPHY PARKER | Director |
Name | Role |
---|---|
JOHN MURPHY PARKER | Incorporator |
DAVID PARKER DURHAM | Incorporator |
MARY LOUISE PARKER | Incorporator |
Name | Role |
---|---|
David P Durham | President |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
THE PARKER AGENCY | Inactive | 2023-07-15 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State