Search icon

JTC INSURANCE, INC.

Company Details

Name: JTC INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1989 (36 years ago)
Organization Date: 03 May 1989 (36 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0258067
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2408 SIR BARTON WAY, SUITE 375, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Ted McGinnis Secretary

Vice President

Name Role
Craig S Preece Vice President

Director

Name Role
Craig S Preece Director
James H Booth Director
JAMES H. BOOTH Director
TED MCGINNIS Director
CRAIG S. PREECE Director
Ted McGinnis Director
ROY F. COLLIER Director

Incorporator

Name Role
CRAIG S. PREECE Incorporator
JAMES H. BOOTH Incorporator

Registered Agent

Name Role
SOUTHEASTERN LAND, LLC Registered Agent

President

Name Role
James H Booth President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398505 Agent - Variable Life and Variable Annuities Inactive 2007-07-05 - 2013-07-19 - -
Department of Insurance DOI ID 398505 Agent - Casualty Inactive 2000-08-15 - 2024-03-31 - -
Department of Insurance DOI ID 398505 Agent - Property Inactive 2000-08-15 - 2024-03-31 - -
Department of Insurance DOI ID 398505 Agent - Assessment Chapter 299 Inactive 1999-09-07 - 2000-12-01 - -
Department of Insurance DOI ID 398505 Agent - Health Maintenance Organization Inactive 1995-07-26 - 2001-03-01 - -
Department of Insurance DOI ID 398505 Agent - Life Inactive 1990-06-26 - 2024-03-31 - -
Department of Insurance DOI ID 398505 Agent - Health Inactive 1990-06-26 - 2024-03-31 - -
Department of Insurance DOI ID 398505 Agent - General Lines Inactive 1989-10-30 - 2000-08-15 - -

Former Company Names

Name Action
THE ELITE AGENCY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-28
Annual Report 2022-06-03
Amendment 2022-04-06
Annual Report 2021-06-11
Annual Report 2020-06-15
Annual Report 2019-06-20
Annual Report 2018-05-21
Registered Agent name/address change 2018-04-25
Annual Report 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9180727006 2020-04-09 0457 PPP 81 ENTERPRISE DR, DEBORD, KY, 41214-9095
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346100
Loan Approval Amount (current) 346100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEBORD, MARTIN, KY, 41214-9095
Project Congressional District KY-05
Number of Employees 30
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349267.05
Forgiveness Paid Date 2021-03-16
2015658304 2021-01-20 0457 PPS 81 Enterprise Dr, Debord, KY, 41214-9095
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311500
Loan Approval Amount (current) 311500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Debord, MARTIN, KY, 41214-9095
Project Congressional District KY-05
Number of Employees 30
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 314213.89
Forgiveness Paid Date 2021-12-14

Sources: Kentucky Secretary of State