Search icon

WESTERN KENTUCKY INSURANCE AGENCY OF MURRAY, INC.

Company Details

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

Registered Agent

Name Role
LINDY T. SUITER Registered Agent

Secretary

Name Role
KRISTIN N CROUSE Secretary

Treasurer

Name Role
KRISTIN N CROUSE Treasurer

Vice President

Name Role
SHERRIE L PHILLIPS Vice President

Director

Name Role
DON SIMPKINS Director
SALLY CAMP Director
ANTHONY WAYNE BOYD Director

Incorporator

Name Role
DON SIMPKINS Incorporator

President

Name Role
LINDY T SUITER 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 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 - -

Assumed Names

Name Status Expiration Date
SUITER INSURANCE GROUP Inactive 2021-10-18

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31351.35
Loan Approval Amount (current) 31351.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-2035
Project Congressional District KY-01
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31599.58
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State