Search icon

HERITAGE INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERITAGE INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1990 (35 years ago)
Organization Date: 22 Feb 1990 (35 years ago)
Last Annual Report: 30 Mar 2024 (a year ago)
Organization Number: 0269470
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3306 CLAYS MILL RD s-106, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Suzanne Carlucci Secretary

Vice President

Name Role
Suzanne Carlucci Vice President

Director

Name Role
THOMAS D. MOSGROVE Director
FAYE J. CARLUCCI Director

Incorporator

Name Role
THOMAS D. MOSGROVE Incorporator

Registered Agent

Name Role
ALEX C CARLUCCI Registered Agent

President

Name Role
Alex Carlucci 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 400711 Agent - Health Active 2001-07-11 - - 2026-03-31 -
Department of Insurance DOI ID 400711 Agent - Life Active 2001-07-05 - - 2026-03-31 -
Department of Insurance DOI ID 400711 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400711 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400711 Agent - Assessment Chapter 299 Inactive 1997-10-08 - 2000-12-01 - -

Assumed Names

Name Status Expiration Date
ACTION INSURANCE AGENCY Inactive 2011-11-28

Filings

Name File Date
Annual Report 2024-03-30
Annual Report 2023-03-07
Annual Report 2022-03-23
Annual Report 2021-02-10
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
63898.55
Total Face Value Of Loan:
63898.55
Date:
2020-04-07
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:
65400.00
Total Face Value Of Loan:
65400.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63898.55
Current Approval Amount:
63898.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64206.66
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65400
Current Approval Amount:
65400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65880.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State