Search icon

RON LEMASTER INSURANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RON LEMASTER INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1980 (45 years ago)
Organization Date: 18 Jun 1980 (45 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0147567
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: 555 MAIN STREET, PO BOX 425, SOUTH SHORE, KY 41175
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
RON LEMASTER Registered Agent

Officer

Name Role
RONALD B LEMASTER Officer

President

Name Role
TIMOTHY R PERRY President

Secretary

Name Role
RONALD B LEMASTER Secretary

Treasurer

Name Role
TIMOTHY R PERRY Treasurer

Director

Name Role
RONALD B LEMASTER Director
TIMOTHY R PERRY Director
RON LEMASTER Director

Incorporator

Name Role
RON LEMASTER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610976004
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
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 398455 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398455 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398455 Agent - Health Maintenance Organization Inactive 1999-05-18 - 2001-03-01 - -
Department of Insurance DOI ID 398455 Agent - Vehicle Physical Damage Inactive 1998-06-11 - 1998-06-11 - -
Department of Insurance DOI ID 398455 Agent - Health Active 1986-05-28 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-06-07
Annual Report 2023-06-19
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
41400.00
Total Face Value Of Loan:
41400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41400
Current Approval Amount:
41400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41727.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State