Search icon

ALLIANCE ASSURANCE AGENCY, LTD.

Company Details

Name: ALLIANCE ASSURANCE AGENCY, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1992 (33 years ago)
Organization Date: 25 Feb 1992 (33 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0297225
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 ROAD, SUITE 104, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
LYNN R. JOHNSON Registered Agent

Secretary

Name Role
Cindy Johnson Secretary

Director

Name Role
LYNN R. JOHNSON Director
CINDY K. JOHNSON Director

Incorporator

Name Role
LYNN R. JOHNSON Incorporator

President

Name Role
Lynn R. Johnson 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 401003 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 401003 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 401003 Agent - General Lines Inactive 1990-07-26 - 2000-08-15 - -
Department of Insurance DOI ID 401003 Agent - Life Active 1987-05-18 - - 2026-03-31 -
Department of Insurance DOI ID 401003 Agent - Health Active 1987-05-18 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-05-19
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-20
Annual Report 2016-03-14
Annual Report 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020457710 2020-05-01 0457 PPP 3306 CLAYS MILL RD SUITE 104, LEXINGTON, KY, 40503
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9632
Loan Approval Amount (current) 9632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9757.86
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State