Search icon

PROFESSIONAL INSURANCE PLANS, INC.

Company Details

Name: PROFESSIONAL INSURANCE PLANS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1994 (30 years ago)
Organization Date: 08 Dec 1994 (30 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Organization Number: 0339312
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3197 BRIGHTON PLACE DRIVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREG BELLAMY Registered Agent

President

Name Role
Greg Bellamy President

Vice President

Name Role
Ana Bellamy Vice President

Incorporator

Name Role
GREG BELLAMY 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 663186 Agent - Health Active 2010-01-26 - - 2027-03-31 -
Department of Insurance DOI ID 663186 Agent - Life Active 2007-08-30 - - 2027-03-31 -
Department of Insurance DOI ID 663186 Agent - Casualty Active 2007-08-30 - - 2027-03-31 -
Department of Insurance DOI ID 663186 Agent - Property Active 2007-08-30 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
PROFESSIONAL INSURANCE PLANS AGENCY LLC Active 2029-09-17
QUALITY INSURANCE OF KENTUCKY Inactive 2020-02-26

Filings

Name File Date
Annual Report 2025-02-05
Certificate of Assumed Name 2024-09-17
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-08-08
Annual Report 2021-02-09
Annual Report 2020-02-12
Renewal of Assumed Name Return 2019-10-04
Annual Report 2019-05-07
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7646007006 2020-04-07 0457 PPP 1795 Alysheba Way Ste. 4201, LEXINGTON, KY, 40509-2279
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2279
Project Congressional District KY-06
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52659.07
Forgiveness Paid Date 2021-02-23

Sources: Kentucky Secretary of State