Search icon

JOHNSON-LAWRENCE-WALKER INSURANCE AGENCY, INC.

Company Details

Name: JOHNSON-LAWRENCE-WALKER INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1982 (43 years ago)
Organization Date: 12 Oct 1982 (43 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Organization Number: 0171095
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 6506 STRAWBERRY LANE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 200

Director

Name Role
GERALD T. LAWRENCE, SR. Director
DENNIS W. LAWRENCE Director

Incorporator

Name Role
GERALD T. LAWRENCE, SR. Incorporator
DENNIS W. LAWRENCE Incorporator

President

Name Role
Sandra Renee Von Kannel President

Registered Agent

Name Role
SANDRA LAWRENCE VON KANNEL Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399168 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 399168 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 399168 Agent - Health Maintenance Organization Inactive 1999-07-15 - 2001-03-01 - -
Department of Insurance DOI ID 399168 Agent - Life Active 1983-01-14 - - 2027-03-31 -
Department of Insurance DOI ID 399168 Agent - Health Active 1983-01-14 - - 2027-03-31 -
Department of Insurance DOI ID 399168 Agent - General Lines Inactive 1983-01-14 - 2000-08-15 - -

Former Company Names

Name Action
JOHNSON-LAWRENCE INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-08-02
Annual Report 2022-06-27
Annual Report 2021-02-04
Annual Report 2020-03-27
Annual Report 2019-05-28
Annual Report 2018-01-22
Annual Report 2017-04-12
Annual Report 2016-01-25
Annual Report 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172907408 2020-05-04 0457 PPP 6506 STRAWBERRY LN, LOUISVILLE, KY, 40214-2946
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90636
Loan Approval Amount (current) 90636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-2946
Project Congressional District KY-03
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91661.55
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State