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 |
Name | Role |
---|---|
Suzanne Carlucci | Secretary |
Name | Role |
---|---|
Suzanne Carlucci | Vice President |
Name | Role |
---|---|
THOMAS D. MOSGROVE | Director |
FAYE J. CARLUCCI | Director |
Name | Role |
---|---|
THOMAS D. MOSGROVE | Incorporator |
Name | Role |
---|---|
ALEX C CARLUCCI | Registered Agent |
Name | Role |
---|---|
Alex Carlucci | President |
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 | - | - |
Department of Insurance | DOI ID 400711 | Agent - General Lines | Inactive | 1990-02-26 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
ACTION INSURANCE AGENCY | Inactive | 2011-11-28 |
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 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-16 |
Annual Report | 2016-04-03 |
Annual Report | 2015-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4418748409 | 2021-02-06 | 0457 | PPS | 3306 Clays Mill Rd Ste 106, Lexington, KY, 40503-3482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6005567005 | 2020-04-06 | 0457 | PPP | 3306 CLAYS MILL RD ste 106, LEXINGTON, KY, 40503-3470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State