Search icon

DAUGHERTY INSURANCE AGENCY, INC.

Company Details

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

President

Name Role
Carol Daugherty Epley President

Secretary

Name Role
Kevin M Epley Secretary

Treasurer

Name Role
Kevin M Epley Treasurer

Director

Name Role
Carol Daugherty Epley Director
ERNEST R. DAUGHERTY, SR. Director

Incorporator

Name Role
ERNEST R. DAUGHERTY, SR. Incorporator

Registered Agent

Name Role
CAROL DAUGHERTY EPLEY Registered Agent

Licenses

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 - -

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-2004
Project Congressional District KY-03
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30288.49
Forgiveness Paid Date 2021-05-19

Sources: Kentucky Secretary of State