Search icon

FRITTS-MILLION INSURANCE, INC.

Company Details

Name: FRITTS-MILLION INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1994 (31 years ago)
Organization Date: 25 May 1994 (31 years ago)
Last Annual Report: 17 Jan 2025 (3 months ago)
Organization Number: 0331077
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 20 COURT ST., MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Warren T Million Jr President

Director

Name Role
Dustin Thomas Million Director
Warren Thomas Million, Jr Director

Incorporator

Name Role
WARREN T. MILLION, JR. Incorporator

Registered Agent

Name Role
WARREN T. MILLION, JR. Registered Agent

Vice President

Name Role
Dustin Thomas Million Vice 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 400154 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400154 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400154 Agent - Health Maintenance Organization Inactive 1998-03-04 - 2001-03-01 - -
Department of Insurance DOI ID 400154 Agent - Life Active 1994-06-06 - - 2026-03-31 -
Department of Insurance DOI ID 400154 Agent - Health Active 1994-06-06 - - 2026-03-31 -
Department of Insurance DOI ID 400154 Agent - General Lines Inactive 1994-06-06 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
ISU-FRITTS-MILLION INSURANCE Inactive 2023-07-02
ISU-FRITTS-MILLION INSURANCE, INC. Inactive 2021-02-01
TOWN AND RANCH INSURANCE AGENCY Inactive 2008-07-28

Filings

Name File Date
Annual Report 2025-01-17
Annual Report 2024-03-08
Annual Report 2023-03-23
Annual Report 2022-03-15
Annual Report 2021-03-22
Annual Report 2020-06-03
Annual Report 2019-05-28
Certificate of Assumed Name 2018-07-02
Annual Report 2018-06-27
Annual Report 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541227107 2020-04-10 0457 PPP 20 Court St, MOUNT STERLING, KY, 40353-1303
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) 54358.37
Loan Approval Amount (current) 54358.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-1303
Project Congressional District KY-06
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54935.17
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State