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 |
Name | Role |
---|---|
Sandy Wyatt | Secretary |
Name | Role |
---|---|
SANDY WYATT | Treasurer |
Name | Role |
---|---|
Curtis R Wyatt | Vice President |
Name | Role |
---|---|
CURTIS WYATT | Director |
CHARLES F. YOUNG | Director |
VIRGINIA M. WARD | Director |
Name | Role |
---|---|
CURTIS WYATT | Incorporator |
CHARLES F. YOUNG | Incorporator |
VIRGINIA M. WARD | Incorporator |
Name | Role |
---|---|
C. LANCE WYATT | President |
Name | Role |
---|---|
CURTIS WYATT | Registered Agent |
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 | - | - |
Name | Action |
---|---|
CURT WYATT INSURANCE, INC. | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State