Search icon

PARKER INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

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 (6 months 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

Director

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

Secretary

Name Role
Matthew P Durham Secretary

Vice President

Name Role
Matthew P Durham Vice President

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 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
63000.00
Total Face Value Of Loan:
63000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,425.25
Servicing Lender:
The Citizens National Bank of Somerset
Use of Proceeds:
Payroll: $49,460
Utilities: $400
Mortgage Interest: $600
Rent: $5,000
Healthcare: $7540

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State