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

Secretary

Name Role
Jack Cline Secretary

Treasurer

Name Role
Jack Cline Treasurer

Director

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

Registered Agent

Name Role
JEAN CLINE SALYER Registered Agent

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

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 - - 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 - -

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9582.5
Loan Approval Amount (current) 9582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27972
Servicing Lender Name Commercial Bank
Servicing Lender Address 550 Main St, WEST LIBERTY, KY, 41472-1016
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALYERSVILLE, MAGOFFIN, KY, 41465-9466
Project Congressional District KY-05
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27972
Originating Lender Name Commercial Bank
Originating Lender Address WEST LIBERTY, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9634.67
Forgiveness Paid Date 2020-11-12
3713948310 2021-01-22 0457 PPS 37 East Maple Street, Salyersville, KY, 41465
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27972
Servicing Lender Name Commercial Bank
Servicing Lender Address 550 Main St, WEST LIBERTY, KY, 41472-1016
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salyersville, MAGOFFIN, KY, 41465
Project Congressional District KY-05
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27972
Originating Lender Name Commercial Bank
Originating Lender Address WEST LIBERTY, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7529.17
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State