Search icon

B. MORRIS INSURANCE, INC.

Company Details

Name: B. MORRIS INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1985 (39 years ago)
Organization Date: 30 Dec 1985 (39 years ago)
Last Annual Report: 15 Jul 2024 (8 months ago)
Organization Number: 0209981
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 22 COURT ST, BOX 389, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
JOSEPH W HALL III President

Registered Agent

Name Role
JOSEPH W HALL III Registered Agent

Director

Name Role
MARK MORRIS Director
BETSY MORRIS Director

Incorporator

Name Role
BETSY MORRIS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399796 Agent - Life Active 2018-06-22 - - 2026-03-31 -
Department of Insurance DOI ID 399796 Agent - Health Active 2018-06-22 - - 2026-03-31 -
Department of Insurance DOI ID 399796 Agent - Casualty Active 2001-02-02 - - 2026-03-31 -
Department of Insurance DOI ID 399796 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399796 Agent - Assessment Chapter 299 Inactive 1999-03-10 - 2000-12-01 - -
Department of Insurance DOI ID 399796 Agent - General Lines Inactive 1986-11-12 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
PUBLIC RISK PLACEMENT Inactive 2022-12-19

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-06-21
Annual Report 2022-08-10
Annual Report 2021-06-22
Annual Report 2020-06-08
Annual Report 2019-06-30
Annual Report 2018-04-20
Certificate of Assumed Name 2017-12-19
Annual Report 2017-04-19
Annual Report 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8482357003 2020-04-08 0457 PPP 22 COURT STREET, NEW CASTLE, KY, 40050-2583
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CASTLE, HENRY, KY, 40050-2583
Project Congressional District KY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9256.79
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State