Search icon

NATIONAL EQUINE ADJUSTING, INC.

Headquarter

Company Details

Name: NATIONAL EQUINE ADJUSTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1993 (32 years ago)
Organization Date: 12 Apr 1993 (32 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Organization Number: 0313865
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 400 BELLERIVE BLVD., SUITE 250, NICHOLSVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL EQUINE ADJUSTING, INC., NEW YORK 4067995 NEW YORK

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Helen Russel Hart Officer
Michael J Morrisroe Officer

President

Name Role
Warren G DeAgano, Jr. President

Secretary

Name Role
Michael J Morrisroe Secretary

Director

Name Role
Michael J. Morrisroe Director
Karen L Hutcheson Director
Helen Russel Hart Director
Warren G DeAgano, Jr. Director
JOHN HART Director
JAMES ROMERILL Director
LAWRENCE LICITRA Director

Incorporator

Name Role
JOEL B. TURNER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401293 Independent Adjuster - Property & Casualty Active 1998-03-31 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-22
Annual Report 2018-04-17
Principal Office Address Change 2017-06-08
Annual Report 2017-06-08
Annual Report 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1756617702 2020-05-01 0457 PPP 400 BELLERIVE BLVD STE 250, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83750
Loan Approval Amount (current) 83750
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 NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 6
NAICS code 524291
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 84511.47
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State