Name: | RAYMOND NELSON INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1989 (35 years ago) |
Organization Date: | 06 Nov 1989 (35 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Organization Number: | 0265238 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Medium (20-99) |
Principal Office: | 3205 LAFAYETTE ROAD, P. O. BOX 522, HOPKINSVILLE, KY 422410522 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RAYMOND NELSON INSURANCE AGENCY, INC., ALABAMA | 000-368-586 | ALABAMA |
Name | Role |
---|---|
RAYMOND NELSON, JR. | Registered Agent |
Name | Role |
---|---|
Raymond H Nelson Jr | President |
Name | Role |
---|---|
Wanda G Wheeler | Secretary |
Name | Role |
---|---|
RAYMOND NELSON, JR. | Incorporator |
Name | Role |
---|---|
RAYMOND NELSON, JR. | Director |
Name | Role |
---|---|
Devin M Vowels | Vice President |
Name | Role |
---|---|
Wanda G Wheeler | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398578 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398578 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398578 | Agent - Life | Active | 1991-08-12 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398578 | Agent - Health | Active | 1991-08-12 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398578 | Agent - General Lines | Inactive | 1991-04-30 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-01-31 |
Annual Report | 2024-01-19 |
Annual Report | 2023-01-31 |
Annual Report | 2022-01-28 |
Annual Report | 2021-01-19 |
Annual Report | 2020-01-16 |
Annual Report | 2019-01-17 |
Annual Report | 2018-01-30 |
Annual Report | 2017-01-27 |
Annual Report | 2016-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8253197010 | 2020-04-08 | 0457 | PPP | 3205 Lafayette Road, HOPKINSVILLE, KY, 42240-3815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State