Search icon

CRAIG & HALL INSURANCE AGENCY, INC.

Company Details

Name: CRAIG & HALL INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1983 (42 years ago)
Organization Date: 17 Nov 1983 (42 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Organization Number: 0183736
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: P O BOX 249, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
GERVIS SHOWALTER Director
LEWIS WOLFE Director

Incorporator

Name Role
GERVIS SHOWALTER Incorporator
LEWIS WOLFE Incorporator

President

Name Role
BRYAN LEWIS WOLFE President

Secretary

Name Role
LYNNE WOLFE Secretary

Registered Agent

Name Role
BRYAN LEWIS WOLFE Registered Agent

Treasurer

Name Role
LYNNE WOLFE Treasurer

Form 5500 Series

Employer Identification Number (EIN):
611037479
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
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 400385 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400385 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400385 Agent - Life Inactive 1984-08-22 - 2009-06-01 - -
Department of Insurance DOI ID 400385 Agent - Health Inactive 1984-08-22 - 2009-06-01 - -
Department of Insurance DOI ID 400385 Agent - General Lines Inactive 1984-02-06 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-06-17
Annual Report 2023-06-13
Annual Report 2022-04-12
Annual Report 2021-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
25729.00
Total Face Value Of Loan:
25729.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25729
Current Approval Amount:
25729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25851.93

Sources: Kentucky Secretary of State