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 |
Name | Role |
---|---|
JAMES ALEXANDER LARUE | Incorporator |
PHILIP DOANE LARUE | Incorporator |
JAMES D. LARUE, JR. | Incorporator |
Name | Role |
---|---|
JAMES ALEXANDER LARUE | Registered Agent |
Name | Role |
---|---|
James Alexander LaRue | President |
Name | Role |
---|---|
James Aaron LaRue | Vice President |
Name | Role |
---|---|
John Alexander LaRue | Secretary |
Name | Role |
---|---|
Iris S LaRue | Director |
JAMES D. LARUE, JR. | Director |
JAMES ALEXANDER LARUE | Director |
PHILIP DOANE LARUE | Director |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
TRUEPOINT INSURANCE KY | Active | 2028-07-27 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State