Name: | BOB COOPER INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 1987 (38 years ago) |
Organization Date: | 23 Apr 1987 (38 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0228396 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 517 HIGHLAND Ave., VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
GERALD V. CLEPHAS | Incorporator |
KENNETH E. LAWRENCE | Incorporator |
JAMES E. LAWRENCE | Incorporator |
Name | Role |
---|---|
Stephen G. Sheeran | President |
Name | Role |
---|---|
Stephen G. Sheeran | Secretary |
Name | Role |
---|---|
Stephen G. Sheeran | Treasurer |
Name | Role |
---|---|
Stephen G. Sheeran | Director |
GERALD V. CLEPHAS | Director |
KENNETH E. LAWRENCE | Director |
JAMES E. LAWRENCE | Director |
Name | Role |
---|---|
STEPHEN G. SHEERAN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398491 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398491 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398491 | Agent - Life | Active | 1987-06-30 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398491 | Agent - Health | Active | 1987-06-30 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398491 | Agent - General Lines | Inactive | 1987-06-11 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-01 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report Amendment | 2022-04-12 |
Annual Report | 2022-04-06 |
Annual Report | 2021-02-24 |
Annual Report | 2020-01-28 |
Annual Report | 2019-01-07 |
Annual Report | 2018-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1016877203 | 2020-04-15 | 0457 | PPP | 517 HIGHLAND AVE, VINE GROVE, KY, 40175-1461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State