Name: | INDEPENDENCE INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1985 (40 years ago) |
Organization Date: | 29 Mar 1985 (40 years ago) |
Last Annual Report: | 17 Jan 2025 (3 months ago) |
Organization Number: | 0199838 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7000 HOUSTON RD #26, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
James C Barnes III | President |
Name | Role |
---|---|
JAMES C. BARNES III | Registered Agent |
Name | Role |
---|---|
Teresa F Huffman | Secretary |
Name | Role |
---|---|
Johnathan B Barnes | Vice President |
Name | Role |
---|---|
JAMES C BARNES | Director |
TERESA F HUFFMAN | Director |
JOHNATHAN B BARNES | Director |
EVA K. BARNES | Director |
Name | Role |
---|---|
JAMES G. WOLTERMANN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400395 | Agent - Life | Active | 2014-05-08 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400395 | Agent - Health | Inactive | 2014-05-08 | - | 2018-01-01 | - | - |
Department of Insurance | DOI ID 400395 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400395 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400395 | Agent - Assessment Chapter 299 | Inactive | 1998-06-26 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 400395 | Agent - General Lines | Inactive | 1988-04-26 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-01-17 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-07 |
Annual Report | 2022-03-15 |
Annual Report | 2021-03-09 |
Annual Report | 2020-02-14 |
Annual Report | 2019-02-06 |
Annual Report | 2018-03-29 |
Annual Report | 2017-02-22 |
Principal Office Address Change | 2016-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9539227006 | 2020-04-09 | 0457 | PPP | 7000 houston rd #26, FLORENCE, KY, 41042-4864 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State