Search icon

SHERRILL D. MORGAN & ASSOCIATES, INC.

Company Details

Name: SHERRILL D. MORGAN & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1982 (43 years ago)
Organization Date: 18 Jun 1982 (43 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0167865
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 525 W FIFTH ST, SUITE 310, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Mark Morgan President

Secretary

Name Role
Sherrill Morgan Secretary

Vice President

Name Role
LISA STAMM Vice President

Director

Name Role
Sherrill Morgan Director
Mark Morgan Director
SHERRILL D. MORGAN Director

Registered Agent

Name Role
SHERRILL D. MORGAN Registered Agent

Officer

Name Role
Michael W Williams Officer

Incorporator

Name Role
SHERRILL D. MORGAN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611008329
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
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 398835 Life & Health Consultant - Not Applicable Active 2021-05-13 - - 2026-03-31 -
Department of Insurance DOI ID 398835 Agent - Life Active 2001-05-31 - - 2026-03-31 -
Department of Insurance DOI ID 398835 Agent - Health Maintenance Organization Inactive 1988-05-06 - 2001-03-01 - -
Department of Insurance DOI ID 398835 Agent - Health Active 1986-09-23 - - 2026-03-31 -

Assumed Names

Name Status Expiration Date
SHERRILL MORGAN Inactive 2019-04-07

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-23
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
349400.00
Total Face Value Of Loan:
349400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349400
Current Approval Amount:
349400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353477.93

Sources: Kentucky Secretary of State