Search icon

BLUE GRASS INSURANCE AGENCY, INC.

Company Details

Name: BLUE GRASS INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1963 (61 years ago)
Organization Date: 30 Dec 1963 (61 years ago)
Last Annual Report: 09 Mar 2022 (3 years ago)
Organization Number: 0075775
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2560 RICHMOND RD, STE 200, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2500

Incorporator

Name Role
RAY PIPPEN, JR. Incorporator
AUDREY J. PIPPEN Incorporator

Secretary

Name Role
Scott D Pippen Secretary

Vice President

Name Role
Carol R Pippen Vice President

President

Name Role
Scott D Pippen President

Registered Agent

Name Role
SCOTT D. PIPPEN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398208 Agent - Health Active 2019-04-03 - - 2026-03-31 -
Department of Insurance DOI ID 398208 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398208 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398208 Agent - Health Maintenance Organization Inactive 1989-11-09 - 2000-11-01 - -
Department of Insurance DOI ID 398208 Agent - Life Active 1982-03-31 - - 2026-03-31 -
Department of Insurance DOI ID 398208 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
PIPPEN REALTY & INVESTMENT CO. Merger

Assumed Names

Name Status Expiration Date
ECLIPSE INSURANCE Inactive 2016-04-10

Filings

Name File Date
Dissolution 2023-01-03
Annual Report 2022-03-09
Annual Report 2021-02-17
Annual Report 2020-02-24
Annual Report 2019-06-20
Annual Report 2018-03-14
Annual Report 2017-03-20
Annual Report 2016-02-01
Renewal of Assumed Name Return 2015-10-21
Annual Report 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5966058910 2021-05-01 0457 PPS 2560 Richmond Rd, Lexington, KY, 40509-1769
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46300
Loan Approval Amount (current) 46300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1769
Project Congressional District KY-06
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46461.1
Forgiveness Paid Date 2021-09-09
7216997010 2020-04-07 0457 PPP 2560 Richmond Rd 200, LEXINGTON, KY, 40509-1521
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46300
Loan Approval Amount (current) 46300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1521
Project Congressional District KY-06
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46628.54
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State