Search icon

MANN, SUTTON AND MCGEE, LIMITED

Company Details

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

Vice President

Name Role
Johnny Hurley Vice President

Director

Name Role
JAMES J. MCGEE Director
GRODON G. SUTTON Director
BENJAMIN MANN Director

Incorporator

Name Role
JAMES J. MCGEE Incorporator
GORDON G. SUTTON Incorporator

Registered Agent

Name Role
JOSEPH P. HIGHLAND Registered Agent

President

Name Role
Joseph Highland President

Secretary

Name Role
Joseph Highland Secretary

Treasurer

Name Role
Johnny Hurley Treasurer

Licenses

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 - -

Assumed Names

Name Status Expiration Date
JESSAMINE COUNTY INSURANCE Inactive 2023-10-25
SHRYOCK INSURANCE Inactive 2022-11-20

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85900
Loan Approval Amount (current) 85900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40508-2065
Project Congressional District KY-06
Number of Employees 8
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86551.41
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State