Search icon

SURE-LINC SERVICES, INC.

Company claim

Is this your business?

Get access!

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: 15 Apr 2025 (2 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

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

Treasurer

Name Role
Carolyn A Miller Treasurer

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 2025-04-15
Annual Report 2024-04-30
Annual Report 2023-03-15
Annual Report 2022-05-27
Annual Report 2021-03-05

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
16837.50
Total Face Value Of Loan:
16837.50
Date:
2020-04-07
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:
16800.00
Total Face Value Of Loan:
16800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16912.77
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16837.5
Current Approval Amount:
16837.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16920.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State