Search icon

WYATT INSURANCE AGENCY, INC.

Company Details

Name: WYATT INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1978 (47 years ago)
Organization Date: 20 Mar 1978 (47 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0087750
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 314 NORTH MAIN ST., DRAWER W, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 500

Secretary

Name Role
Sandy Wyatt Secretary

Treasurer

Name Role
SANDY WYATT Treasurer

Vice President

Name Role
Curtis R Wyatt Vice President

Director

Name Role
CURTIS WYATT Director
CHARLES F. YOUNG Director
VIRGINIA M. WARD Director

Incorporator

Name Role
CURTIS WYATT Incorporator
CHARLES F. YOUNG Incorporator
VIRGINIA M. WARD Incorporator

President

Name Role
C. LANCE WYATT President

Registered Agent

Name Role
CURTIS WYATT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400357 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400357 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400357 Agent - Assessment Chapter 299 Inactive 1999-09-07 - 2000-12-01 - -
Department of Insurance DOI ID 400357 Agent - Life Active 1982-03-31 - - 2026-03-31 -
Department of Insurance DOI ID 400357 Agent - Health Active 1982-03-31 - - 2026-03-31 -
Department of Insurance DOI ID 400357 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
CURT WYATT INSURANCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-02
Annual Report 2022-05-16
Annual Report 2021-05-18
Annual Report 2020-05-19
Annual Report 2019-06-04
Annual Report 2018-06-06
Annual Report 2017-06-08
Annual Report 2016-04-13
Annual Report 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4950037408 2020-05-11 0457 PPP 314 N MAIN ST, CORBIN, KY, 40701-1339
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31690.57
Loan Approval Amount (current) 31690.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-1339
Project Congressional District KY-05
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31914.57
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State