Name: | HELTON INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1988 (37 years ago) |
Organization Date: | 05 Apr 1988 (37 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0242241 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42327 |
City: | Calhoun, W Louisville, West Louisville |
Primary County: | McLean County |
Principal Office: | 235 MAIN ST, PO BOX 248, CALHOUN, KY 42327 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
W. C. HELTON | Incorporator |
BELINDA HELTON | Incorporator |
Name | Role |
---|---|
W. C. HELTON | Director |
BELINDA HELTON | Director |
Name | Role |
---|---|
Belinda H Helton | Vice President |
Name | Role |
---|---|
W. C. HELTON | Registered Agent |
Name | Role |
---|---|
Warren C Helton | President |
Name | Role |
---|---|
Van H Helton | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398295 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398295 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398295 | Agent - Life | Active | 1988-11-21 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398295 | Agent - Health | Active | 1988-11-21 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398295 | Agent - General Lines | Inactive | 1951-11-19 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
HELTON INSURANCE GROUP, INC. | Active | 2026-04-13 |
HELTON AVIATION INSURANCE, INC. | Active | 2026-04-13 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Certificate of Assumed Name | 2021-04-13 |
Certificate of Assumed Name | 2021-04-13 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-18 |
Registered Agent name/address change | 2018-04-20 |
Annual Report | 2018-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3131337210 | 2020-04-16 | 0457 | PPP | 235 MAIN STREET, CALHOUN, KY, 42327-2008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State