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 |
Name | Role |
---|---|
Martha Dell Shewmaker | Treasurer |
Name | Role |
---|---|
Christopher D Shewmaker | President |
Name | Role |
---|---|
MARTHA DELL SHEWMAKER | Registered Agent |
Name | Role |
---|---|
Martha Dell Shewmaker | Secretary |
Name | Role |
---|---|
Christopher D Shewmaker | Director |
MARTHA DELL SHEWMAKER | Director |
JAMES WALTER GRIDER | Director |
Name | Role |
---|---|
JAMES WALTER GRIDER | Incorporator |
MARTHA DELL SHEWMAKER | Incorporator |
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 | - | - |
Name | Action |
---|---|
HEART OF KENTUCKY REAL ESTATE AUCTION AND INSURANCE AGENCY, INC. | Old Name |
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 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-08 |
Annual Report | 2017-03-09 |
Annual Report | 2016-03-07 |
Annual Report | 2015-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2384268703 | 2021-03-28 | 0457 | PPP | 112 E McCord St, Springfield, KY, 40069-1300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State