Name: | WESTERN KENTUCKY INSURANCE AGENCY OF MURRAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1991 (33 years ago) |
Organization Date: | 09 Dec 1991 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0293913 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | PO BOX 1478, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LINDY T. SUITER | Registered Agent |
Name | Role |
---|---|
KRISTIN N CROUSE | Secretary |
Name | Role |
---|---|
KRISTIN N CROUSE | Treasurer |
Name | Role |
---|---|
SHERRIE L PHILLIPS | Vice President |
Name | Role |
---|---|
DON SIMPKINS | Director |
SALLY CAMP | Director |
ANTHONY WAYNE BOYD | Director |
Name | Role |
---|---|
DON SIMPKINS | Incorporator |
Name | Role |
---|---|
LINDY T SUITER | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399553 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399553 | Agent - Casualty | Active | 2000-08-04 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399553 | Agent - Life | Active | 1992-07-21 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399553 | Agent - Health | Active | 1992-07-21 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399553 | Agent - General Lines | Inactive | 1992-07-21 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
SUITER INSURANCE GROUP | Inactive | 2021-10-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-22 |
Registered Agent name/address change | 2021-10-22 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-07 |
Annual Report Amendment | 2018-10-12 |
Annual Report | 2018-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1697417101 | 2020-04-10 | 0457 | PPP | 608 MAIN ST STE A, MURRAY, KY, 42071-2035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State