Name: | WELLS & MIDDLETON INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1991 (34 years ago) |
Organization Date: | 06 Mar 1991 (34 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0283635 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 11763 US 23 HWY, PO BOX 644, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Richard W Middleton | President |
Name | Role |
---|---|
Richard W Middleton | Director |
Name | Role |
---|---|
RAY WELLS | Incorporator |
CHARLOTTE WELLS | Incorporator |
Name | Role |
---|---|
RICHARD W. MIDDLETON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398601 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398601 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398601 | Agent - Assessment Chapter 299 | Inactive | 1998-09-25 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398601 | Agent - Life | Active | 1991-12-31 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398601 | Agent - Health | Active | 1991-12-31 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398601 | Agent - General Lines | Inactive | 1991-12-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
WELLS AGENCY, INC. | Old Name |
RICK MIDDLETON INSURANCE, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-01 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-25 |
Principal Office Address Change | 2017-04-21 |
Registered Agent name/address change | 2017-04-21 |
Annual Report | 2017-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5444898602 | 2021-03-20 | 0457 | PPP | 11763 US 23 Hwy, Greenup, KY, 41144-6223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State