Search icon

REYNOLDS INSURANCE AGENCY, INC.

Company Details

Name: REYNOLDS INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1980 (45 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0143983
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: P. O. BOX 505, 631 CHESTNUT ST., BEREA, KY 40403
Place of Formation: KENTUCKY
Common No Par Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REYNOLDS INSURANCE AGENCY CBS BENEFIT PLAN 2023 611281735 2024-12-30 REYNOLDS INSURANCE AGENCY 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 524210
Sponsor’s telephone number 2707843316
Plan sponsor’s address 1911 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
REYNOLDS INSURANCE AGENCY CBS BENEFIT PLAN 2022 611281735 2023-12-27 REYNOLDS INSURANCE AGENCY 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 524210
Sponsor’s telephone number 2707843316
Plan sponsor’s address 1911 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
REYNOLDS INSURANCE AGENCY CBS BENEFIT PLAN 2021 611281735 2022-12-29 REYNOLDS INSURANCE AGENCY 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 524210
Sponsor’s telephone number 2707843316
Plan sponsor’s address 1911 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
REYNOLDS INSURANCE AGENCY CBS BENEFIT PLAN 2020 611281735 2021-12-14 REYNOLDS INSURANCE AGENCY 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 524210
Sponsor’s telephone number 2707843316
Plan sponsor’s address 1911 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Katherine Jean Reynolds Director
Carolyn Ann Reynolds Director
LARRY BRUCE REYNOLDS Director
BEVE REYNOLDS Director
MAMYE CAROLYN REYNOLDS Director
PAUL REYNOLDS Director
ALLAN REYNOLDS Director

Registered Agent

Name Role
PAUL REYNOLDS Registered Agent

Vice President

Name Role
Katherine J Reynolds Vice President

Incorporator

Name Role
LARRY BRUCE REYNOLDS Incorporator
PAUL REYNOLDS Incorporator
ALAN REYNOLDS Incorporator
BEVE REYNOLDS Incorporator
MAYME CAROLYN REYNOLDS Incorporator

President

Name Role
Carolyn A Reynolds President

Treasurer

Name Role
Carolyn A Reynolds Treasurer

Secretary

Name Role
Carolyn A Reynolds Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398450 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398450 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398450 Agent - Life Active 1982-03-31 - - 2026-03-31 -
Department of Insurance DOI ID 398450 Agent - Health Active 1982-03-31 - - 2026-03-31 -
Department of Insurance DOI ID 398450 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
L. MARION OLIVER INSURANCE AGENCY Inactive 2015-12-13

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-05-02
Annual Report 2022-01-25
Annual Report 2021-06-16
Annual Report 2020-03-10
Annual Report 2019-03-12
Annual Report 2018-06-13
Annual Report 2017-05-10
Annual Report 2016-04-22
Certificate of Assumed Name 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7898027008 2020-04-08 0457 PPP 1911 SCOTTSVILLE RD, BOWLING GREEN, KY, 42104-3303
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57545
Loan Approval Amount (current) 57545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-3303
Project Congressional District KY-02
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58073.15
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State