Search icon

LARUE INSURANCE, INC.

Company Details

Name: LARUE INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1988 (37 years ago)
Organization Date: 13 Sep 1988 (37 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0248309
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 201 S LINCOLN BLVD, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JAMES ALEXANDER LARUE Incorporator
PHILIP DOANE LARUE Incorporator
JAMES D. LARUE, JR. Incorporator

Registered Agent

Name Role
JAMES ALEXANDER LARUE Registered Agent

President

Name Role
James Alexander LaRue President

Vice President

Name Role
James Aaron LaRue Vice President

Secretary

Name Role
John Alexander LaRue Secretary

Director

Name Role
Iris S LaRue Director
JAMES D. LARUE, JR. Director
JAMES ALEXANDER LARUE Director
PHILIP DOANE LARUE Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400417 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400417 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400417 Agent - Health Maintenance Organization Inactive 1994-08-18 - 2001-03-01 - -
Department of Insurance DOI ID 400417 Agent - Life Active 1990-09-20 - - 2026-03-31 -
Department of Insurance DOI ID 400417 Agent - Health Active 1990-09-20 - - 2026-03-31 -
Department of Insurance DOI ID 400417 Agent - General Lines Inactive 1990-09-20 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
TRUEPOINT INSURANCE KY Active 2028-07-27

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-08-02
Certificate of Assumed Name 2023-07-27
Annual Report 2023-05-01
Reinstatement Certificate of Existence 2022-10-19
Reinstatement Approval Letter Revenue 2022-10-19
Reinstatement Approval Letter UI 2022-10-19
Reinstatement 2022-10-19
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2022-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2143727103 2020-04-10 0457 PPP 54 LINCOLN SQ P.O. Box 119, HODGENVILLE, KY, 42748-1551
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61672.46
Loan Approval Amount (current) 61672.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27107
Servicing Lender Name The Lincoln National Bank of Hodgenville
Servicing Lender Address 41 Lincoln Sq, HODGENVILLE, KY, 42748-1552
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HODGENVILLE, LARUE, KY, 42748-1551
Project Congressional District KY-02
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27107
Originating Lender Name The Lincoln National Bank of Hodgenville
Originating Lender Address HODGENVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62021.94
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State