Search icon

HEART OF KY. INSURANCE AGENCY, INC.

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
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

Paycheck Protection Program

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
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9114.58
Loan Approval Amount (current) 9114.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27936
Servicing Lender Name Springfield State Bank
Servicing Lender Address 125 E Main St, SPRINGFIELD, KY, 40069-1224
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield, WASHINGTON, KY, 40069-1300
Project Congressional District KY-01
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27936
Originating Lender Name Springfield State Bank
Originating Lender Address SPRINGFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9138.38
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State