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 |
Name | Role |
---|---|
Warren T Million Jr | President |
Name | Role |
---|---|
Dustin Thomas Million | Director |
Warren Thomas Million, Jr | Director |
Name | Role |
---|---|
WARREN T. MILLION, JR. | Incorporator |
Name | Role |
---|---|
WARREN T. MILLION, JR. | Registered Agent |
Name | Role |
---|---|
Dustin Thomas Million | Vice President |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State