Search icon

SMITH INSURORS, INC.

Company Details

Name: SMITH INSURORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1979 (46 years ago)
Organization Date: 24 Jul 1979 (46 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0118642
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: P. O. BOX 366, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Tallu H Smith President

Director

Name Role
JOE CRAIG SMITH Director

Incorporator

Name Role
JOE CRAIG SMITH Incorporator

Registered Agent

Name Role
TALLU H SMITH Registered Agent

Secretary

Name Role
JOSEPH R AMMERMAN Secretary

Vice President

Name Role
Rebecca B Smith 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 400062 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400062 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400062 Agent - Life Active 1985-10-08 - - 2026-03-31 -
Department of Insurance DOI ID 400062 Agent - Health Active 1985-10-08 - - 2026-03-31 -
Department of Insurance DOI ID 400062 Agent - General Lines Inactive 1982-08-11 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-15
Annual Report 2022-04-19
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-24
Annual Report 2018-05-14
Annual Report 2017-04-18
Annual Report 2016-03-10
Annual Report 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8168887207 2020-04-28 0457 PPP 130 E Pike St, CYNTHIANA, KY, 41031
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CYNTHIANA, HARRISON, KY, 41031-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39744.59
Forgiveness Paid Date 2021-02-16
4284988404 2021-02-06 0457 PPS 130 E Pike St, Cynthiana, KY, 41031-1526
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cynthiana, HARRISON, KY, 41031-1526
Project Congressional District KY-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43146.08
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State