Search icon

HEART OF KY. INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEART OF KY. INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1987 (38 years ago)
Organization Date: 25 Feb 1987 (38 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0226107
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 112 EAST MCCORD ST., PO BOX 406, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
Martha Dell Shewmaker Treasurer

President

Name Role
Christopher D Shewmaker President

Registered Agent

Name Role
MARTHA DELL SHEWMAKER Registered Agent

Secretary

Name Role
Martha Dell Shewmaker Secretary

Director

Name Role
Christopher D Shewmaker Director
MARTHA DELL SHEWMAKER Director
JAMES WALTER GRIDER Director

Incorporator

Name Role
JAMES WALTER GRIDER Incorporator
MARTHA DELL SHEWMAKER 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 401012 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 401012 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 401012 Agent - Life Active 1987-06-11 - - 2027-03-31 -
Department of Insurance DOI ID 401012 Agent - Health Active 1987-06-11 - - 2027-03-31 -
Department of Insurance DOI ID 401012 Agent - General Lines Inactive 1987-06-11 - 2000-08-15 - -

Former Company Names

Name Action
HEART OF KENTUCKY REAL ESTATE AUCTION AND INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-04-23
Annual Report 2020-04-10

USAspending Awards / Financial Assistance

Date:
2021-08-04
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:
-2369.79
Total Face Value Of Loan:
0.00
Date:
2021-03-29
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:
9114.58
Total Face Value Of Loan:
9114.58

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9114.58
Current Approval Amount:
9114.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9138.38

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State