Name: | DAUGHERTY INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1989 (36 years ago) |
Organization Date: | 06 Mar 1989 (36 years ago) |
Last Annual Report: | 01 Jun 2024 (a year ago) |
Organization Number: | 0255571 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 13010 FACTORY LN, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Carol Daugherty Epley | President |
Name | Role |
---|---|
Kevin M Epley | Secretary |
Name | Role |
---|---|
Kevin M Epley | Treasurer |
Name | Role |
---|---|
Carol Daugherty Epley | Director |
ERNEST R. DAUGHERTY, SR. | Director |
Name | Role |
---|---|
ERNEST R. DAUGHERTY, SR. | Incorporator |
Name | Role |
---|---|
CAROL DAUGHERTY EPLEY | 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 399208 | Agent - Casualty | Active | 2001-02-02 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 399208 | Agent - Property | Active | 2001-02-02 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 399208 | Agent - Health Maintenance Organization | Inactive | 1992-02-20 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399208 | Agent - Life | Active | 1989-09-28 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 399208 | Agent - Health | Pending Replacement | 1989-09-28 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 399208 | Agent - General Lines | Inactive | 1989-09-28 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-06-01 |
Annual Report | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-14 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-20 |
Annual Report | 2017-04-11 |
Annual Report | 2016-07-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9465867409 | 2020-05-20 | 0457 | PPP | 13010 FACTORY LN, LOUISVILLE, KY, 40245-2004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State