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 |
Name | Role |
---|---|
Wanda J Moore | President |
Name | Role |
---|---|
Melissa A Goodaker | Secretary |
Name | Role |
---|---|
WANDA J MOORE | Registered Agent |
Name | Role |
---|---|
Jonathon Moore | Vice President |
Name | Role |
---|---|
DEWARD STALLINS | Director |
MAOMI STALLINS | Director |
LINDA EGBERT | Director |
Name | Role |
---|---|
DEWARD STALLINS | Incorporator |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State