Search icon

JOHN STEWART AGENCY, INC.

Company Details

Name: JOHN STEWART AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1977 (48 years ago)
Organization Date: 28 Feb 1977 (48 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0078638
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2950 BRECKINRIDGE LANE, SUITE 12, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
NELL K. STEWART Director
JOHN H. R. STEWART Director
LEX A. STEWART Director
ANN E. STEWART Director
TERRY W. STEWART Director

Incorporator

Name Role
JOHN H. R. STEWART Incorporator

Registered Agent

Name Role
TERRY STEWART Registered Agent

President

Name Role
Terry Wayne Stewart President

Officer

Name Role
John Robert Stewart Officer

Vice President

Name Role
Lex Allen Stewart Vice President

Assumed Names

Name Status Expiration Date
STEWART PROMOTIONS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-03
Certificate of Assumed Name 2024-10-23
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-17
Annual Report 2020-02-12
Principal Office Address Change 2019-04-18
Registered Agent name/address change 2019-04-18
Annual Report 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8037267906 2020-06-18 0457 PPP 2950 BRECKENRIDGE LN STE 12, LOUISVILLE, KY, 40220
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37707
Loan Approval Amount (current) 37707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-1000
Project Congressional District KY-03
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38124.77
Forgiveness Paid Date 2021-08-05
9058048300 2021-01-30 0457 PPS 2950 Breckenridge Ln Ste 12, Louisville, KY, 40220-1462
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37707
Loan Approval Amount (current) 37707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-1462
Project Congressional District KY-03
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38076.53
Forgiveness Paid Date 2022-01-31

Sources: Kentucky Secretary of State