Name: | MANN, SUTTON AND MCGEE, LIMITED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1992 (33 years ago) |
Organization Date: | 16 Jun 1992 (33 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0301715 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1353 LEESTOWN RD., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Johnny Hurley | Vice President |
Name | Role |
---|---|
JAMES J. MCGEE | Director |
GRODON G. SUTTON | Director |
BENJAMIN MANN | Director |
Name | Role |
---|---|
JAMES J. MCGEE | Incorporator |
GORDON G. SUTTON | Incorporator |
Name | Role |
---|---|
JOSEPH P. HIGHLAND | Registered Agent |
Name | Role |
---|---|
Joseph Highland | President |
Name | Role |
---|---|
Joseph Highland | Secretary |
Name | Role |
---|---|
Johnny Hurley | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398540 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398540 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398540 | Agent - Health Maintenance Organization | Inactive | 1998-06-30 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398540 | Agent - Assessment Chapter 299 | Inactive | 1997-11-10 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398540 | Agent - Life | Active | 1996-01-19 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398540 | Agent - Health | Active | 1996-01-19 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398540 | Agent - General Lines | Inactive | 1995-06-07 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
JESSAMINE COUNTY INSURANCE | Inactive | 2023-10-25 |
SHRYOCK INSURANCE | Inactive | 2022-11-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-06-02 |
Annual Report | 2021-06-02 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-22 |
Certificate of Assumed Name | 2018-10-25 |
Annual Report | 2018-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5619737008 | 2020-04-06 | 0457 | PPP | 1353 Leestown Road, LEXINGTON, KY, 40508-2065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State