Search icon

FRENCH CLINE INSURANCE AGENCY, INC.

Company Details

Name: FRENCH CLINE INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 1977 (48 years ago)
Organization Date: 11 May 1977 (48 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0080206
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: P. O. BOX 49, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
JEAN CLINE SALYER Registered Agent

Director

Name Role
Jean Cline Salyer Director
Edsel N. Cline Director
FRENCH CLINE Director
IRENE CLINE Director
JEAN C. SALYER Director
LLOYD L. CLINE Director
JACK CLINE Director
Jack Cline Director

Incorporator

Name Role
JACK CLINE Incorporator
FRENCH CLINE Incorporator
IRENE CLINE Incorporator
JEAN C. SALYER Incorporator
LLOYD L. CLINE Incorporator

President

Name Role
Jean C. Salyer President

Vice President

Name Role
Edsel N. Cline Vice President

Secretary

Name Role
Jack Cline Secretary

Treasurer

Name Role
Jack Cline Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398812 Agent - Life Active 2005-02-14 - - 2027-03-31 -
Department of Insurance DOI ID 398812 Agent - Health Active 2005-02-14 - - 2027-03-31 -
Department of Insurance DOI ID 398812 Agent - Casualty Active 2001-01-24 - - 2027-03-31 -
Department of Insurance DOI ID 398812 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398812 Agent - General Lines Inactive 1983-01-20 - 2000-08-15 - -

Filings

Name File Date
Registered Agent name/address change 2024-03-05
Annual Report 2024-03-05
Annual Report 2023-05-17
Annual Report 2022-06-27
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-27
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:
9582.50
Total Face Value Of Loan:
9582.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9582.5
Current Approval Amount:
9582.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
9634.67
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7529.17

Sources: Kentucky Secretary of State