Search icon

WELLS & MIDDLETON INSURANCE, INC.

Company Details

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

President

Name Role
Richard W Middleton President

Director

Name Role
Richard W Middleton Director

Incorporator

Name Role
RAY WELLS Incorporator
CHARLOTTE WELLS Incorporator

Registered Agent

Name Role
RICHARD W. MIDDLETON Registered Agent

Licenses

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 - -

Former Company Names

Name Action
WELLS AGENCY, INC. Old Name
RICK MIDDLETON INSURANCE, INC. Merger

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65922
Loan Approval Amount (current) 65922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenup, GREENUP, KY, 41144-6223
Project Congressional District KY-04
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66242.45
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State