Search icon

SURE-LINC SERVICES, INC.

Company Details

Name: SURE-LINC SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1975 (50 years ago)
Organization Date: 05 Jun 1975 (50 years ago)
Last Annual Report: 30 Apr 2024 (10 months ago)
Organization Number: 0186934
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 111 OUTER LOOP, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Carolyn A Miller Treasurer

Vice President

Name Role
Carolyn A Miller Vice President

Director

Name Role
MERLE C. NEWLON Director
CHARLES R. SCOBEE Director
RUSSELL K. GAILOR Director
JAMES E. COX Director
O. D. WHITE Director

Incorporator

Name Role
S. E. FEDERAL AND LOAN ASSOCIATION OF LOUISVILLE Incorporator

President

Name Role
Carolyn A Miller President

Secretary

Name Role
Melissa Stegall Secretary

Registered Agent

Name Role
CAROLYN A. MILLER 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 399464 Agent - Health Active 2003-12-17 - - 2027-03-31 -
Department of Insurance DOI ID 399464 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 399464 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 399464 Agent - Life Active 1989-04-03 - - 2027-03-31 -
Department of Insurance DOI ID 399464 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
S.E.F. SERVICE CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-03-15
Annual Report 2022-05-27
Annual Report 2021-03-05
Annual Report 2020-02-12
Annual Report 2019-05-14
Annual Report 2018-05-21
Annual Report 2017-03-13
Annual Report 2016-05-25
Annual Report 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6605948306 2021-01-27 0457 PPS 111 Outer Loop, Louisville, KY, 40214-5568
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16837.5
Loan Approval Amount (current) 16837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-5568
Project Congressional District KY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16920.53
Forgiveness Paid Date 2021-08-04
7194007004 2020-04-07 0457 PPP 111 OUTER LOOP, LOUISVILLE, KY, 40214-5568
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-5568
Project Congressional District KY-03
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16912.77
Forgiveness Paid Date 2020-12-21

Sources: Kentucky Secretary of State