Search icon

SCHUMACHER INSURANCE AGENCY INC.

Company Details

Name: SCHUMACHER INSURANCE AGENCY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1995 (30 years ago)
Organization Date: 22 Feb 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0342944
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 895 U.S. 68, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
CARLA K. PFEFFER Registered Agent

Secretary

Name Role
Carla Pfeffer Secretary

Treasurer

Name Role
Carla Pfeffer Treasurer

Vice President

Name Role
Connie L. Schumacher Vice President

Director

Name Role
Connie L. Schumacher Director
Charles Eric Schumacher Director

President

Name Role
Charles Eric Schumacher President

Incorporator

Name Role
JOHN H. LAWLER 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 398562 Agent - Life Active 2001-01-04 - - 2027-03-31 -
Department of Insurance DOI ID 398562 Agent - Health Active 2001-01-04 - - 2027-03-31 -
Department of Insurance DOI ID 398562 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398562 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398562 Agent - General Lines Inactive 1995-03-07 - 2000-08-15 - -

Former Company Names

Name Action
RICHMOND INSURANCE AGENCY OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-05-18
Annual Report 2021-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6584647107 2020-04-14 0457 PPP 1428 US HIGHWAY 68 38 PO BOX, MAYSVILLE, KY, 41056-9148
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYSVILLE, MASON, KY, 41056-9148
Project Congressional District KY-04
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27961
Originating Lender Name Peoples Bank
Originating Lender Address VANCEBURG, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38812.24
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State