Search icon

HERITAGE INSURANCE AGENCY, INC.

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 - -
Department of Insurance DOI ID 400711 Agent - General Lines Inactive 1990-02-26 - 2000-08-15 - -

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
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

Paycheck Protection Program

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
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63898.55
Loan Approval Amount (current) 63898.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3482
Project Congressional District KY-06
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64206.66
Forgiveness Paid Date 2021-08-05
6005567005 2020-04-06 0457 PPP 3306 CLAYS MILL RD ste 106, LEXINGTON, KY, 40503-3470
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65400
Loan Approval Amount (current) 65400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3470
Project Congressional District KY-06
Number of Employees 6
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65880.2
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State