Search icon

TATUM, HESTER & BURKHEAD INSURANCE, INC.

Company Details

Name: TATUM, HESTER & BURKHEAD INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1977 (47 years ago)
Organization Date: 19 Dec 1977 (47 years ago)
Last Annual Report: 02 Jan 2025 (5 months ago)
Organization Number: 0085531
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: P. O. BOX 1010, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Brian Burkhead President

Secretary

Name Role
Lisa Burkhead Secretary

Treasurer

Name Role
Lisa Burkhead Treasurer

Incorporator

Name Role
C. D. BURKHEAD Incorporator
EDWARD HESTER Incorporator

Director

Name Role
C. D. BURKHEAD Director
EDWARD HESTER Director

Registered Agent

Name Role
BRIAN BURKHEAD Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610927552
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399752 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399752 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399752 Agent - Life Active 1985-10-08 - - 2026-03-31 -
Department of Insurance DOI ID 399752 Agent - Health Active 1985-10-08 - - 2026-03-31 -
Department of Insurance DOI ID 399752 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
AFFORDABLE INSURANCE Inactive 2013-09-02

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-01-02
Annual Report 2023-01-05
Annual Report 2022-01-03
Annual Report 2021-01-08

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:
65737.00
Total Face Value Of Loan:
65737.00
Date:
2020-04-13
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:
65737.00
Total Face Value Of Loan:
65737.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65737
Current Approval Amount:
65737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66135.07
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65737
Current Approval Amount:
65737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66034.64

Sources: Kentucky Secretary of State