Search icon

STONEBRIDGE INSURANCE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONEBRIDGE INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1986 (39 years ago)
Organization Date: 30 Sep 1986 (39 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0220133
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 810 PRINCETON PARKWAY, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Robert Raymond Secretary

Treasurer

Name Role
Robert Raymond Treasurer

Director

Name Role
Ronnie Raymond Director
Janet Raymond Director
JOHN L. WORTH Director
RONNIE RAYMOND Director
CALVIN GILBREATH Director

Incorporator

Name Role
JESSE T. MOUNTJOY Incorporator

Registered Agent

Name Role
JESSE MOUNTJOY Registered Agent

President

Name Role
Robert Raymond President

Form 5500 Series

Employer Identification Number (EIN):
611105127
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
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 398862 Agent - Casualty Active 2009-05-29 - - 2027-03-31 -
Department of Insurance DOI ID 398862 Agent - Property Active 2009-05-29 - - 2027-03-31 -
Department of Insurance DOI ID 398862 Agent - Prepaid Dental Plan Inactive 1989-04-03 - 2001-03-01 - -
Department of Insurance DOI ID 398862 Agent - Health Maintenance Organization Inactive 1988-03-18 - 2001-03-01 - -
Department of Insurance DOI ID 398862 Agent - Life Active 1987-01-28 - - 2027-03-31 -

Former Company Names

Name Action
JOHN L. WORTH & ASSOCIATES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-05-28
Annual Report 2024-05-28
Annual Report 2023-03-15
Annual Report 2022-05-31
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
17880.00
Total Face Value Of Loan:
17880.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17880
Current Approval Amount:
17880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18036.76

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State