Search icon

HARNED INSURANCE AGENCY, INC.

Company Details

Name: HARNED INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1981 (43 years ago)
Organization Date: 18 Dec 1981 (43 years ago)
Last Annual Report: 18 Dec 2024 (4 months ago)
Organization Number: 0162711
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42408
City: Dawson Springs, Dawson Spgs
Primary County: Hopkins County
Principal Office: P. O. BOX 428, DAWSON SPRINGS, KY 42408
Place of Formation: KENTUCKY

President

Name Role
Wanda J Moore President

Secretary

Name Role
Melissa A Goodaker Secretary

Registered Agent

Name Role
WANDA J MOORE Registered Agent

Vice President

Name Role
Jonathon Moore Vice President

Director

Name Role
DEWARD STALLINS Director
MAOMI STALLINS Director
LINDA EGBERT Director

Incorporator

Name Role
DEWARD STALLINS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400374 Agent - Casualty Active 2001-01-22 - - 2026-03-31 -
Department of Insurance DOI ID 400374 Agent - Property Active 2001-01-22 - - 2026-03-31 -
Department of Insurance DOI ID 400374 Agent - Limited Line Credit Inactive 2000-08-07 - 2002-05-03 - -
Department of Insurance DOI ID 400374 Agent - Credit Life & Health Inactive 1994-04-18 - 2000-08-07 - -
Department of Insurance DOI ID 400374 Agent - Life Active 1986-06-06 - - 2026-03-31 -
Department of Insurance DOI ID 400374 Agent - Health Active 1986-06-06 - - 2026-03-31 -
Department of Insurance DOI ID 400374 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Filings

Name File Date
Annual Report Amendment 2024-12-18
Registered Agent name/address change 2024-12-18
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-24
Annual Report 2020-02-12
Annual Report 2019-02-12
Annual Report 2018-04-13
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3726617210 2020-04-27 0457 PPP P O BOX 428, DAWSON SPRINGS, KY, 42408-0428
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25520
Loan Approval Amount (current) 25520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAWSON SPRINGS, HOPKINS, KY, 42408-0428
Project Congressional District KY-01
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25658.94
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State