Search icon

JTC INSURANCE, INC.

Company claim

Is this your business?

Get access!

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 (a year 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 - -

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
311500.00
Total Face Value Of Loan:
311500.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
346100.00
Total Face Value Of Loan:
346100.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311500
Current Approval Amount:
311500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
314213.89
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346100
Current Approval Amount:
346100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349267.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State