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 |
Name | Role |
---|---|
Jack Cline | Secretary |
Name | Role |
---|---|
Jack Cline | Treasurer |
Name | Role |
---|---|
Jack Cline | Director |
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 |
Name | Role |
---|---|
JEAN CLINE SALYER | Registered Agent |
Name | Role |
---|---|
JACK CLINE | Incorporator |
FRENCH CLINE | Incorporator |
IRENE CLINE | Incorporator |
JEAN C. SALYER | Incorporator |
LLOYD L. CLINE | Incorporator |
Name | Role |
---|---|
Jean C. Salyer | President |
Name | Role |
---|---|
Edsel N. Cline | Vice President |
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 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 398812 | Agent - Health | Active | 2005-02-14 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 398812 | Agent - Casualty | Active | 2001-01-24 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 398812 | Agent - Property | Active | 2000-08-15 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 398812 | Agent - General Lines | Inactive | 1983-01-20 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Registered Agent name/address change | 2024-03-05 |
Annual Report | 2023-05-17 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-24 |
Annual Report | 2020-04-14 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-13 |
Annual Report | 2017-08-14 |
Annual Report | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5245127203 | 2020-04-27 | 0457 | PPP | 37 EAST MAPLE ST PO Box 49, SALYERSVILLE, KY, 41465-9466 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3713948310 | 2021-01-22 | 0457 | PPS | 37 East Maple Street, Salyersville, KY, 41465 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State