Name: | GREER INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1995 (30 years ago) |
Organization Date: | 16 May 1995 (30 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 0346914 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 1110 HIGH ST, P.O. BOX 395, BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JEFFREY GLYNN GREER | Registered Agent |
Name | Role |
---|---|
Jeffrey Glynn Greer | President |
Name | Role |
---|---|
Jay B. Greer | Vice President |
Name | Role |
---|---|
Jeffrey Glynn Greer | Director |
Name | Role |
---|---|
JEFFREY GLYNN GREER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401090 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 401090 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 401090 | Agent - Prepaid Dental Plan | Inactive | 2000-02-07 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401090 | Agent - General Lines | Inactive | 1999-06-25 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 401090 | Agent - Health Maintenance Organization | Inactive | 1999-06-15 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401090 | Agent - Life | Active | 1999-03-26 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 401090 | Agent - Health | Active | 1999-03-26 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-04-04 |
Annual Report Amendment | 2023-06-29 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-05 |
Annual Report | 2021-03-02 |
Annual Report | 2020-01-30 |
Annual Report | 2019-01-07 |
Annual Report | 2018-05-10 |
Annual Report | 2017-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8495487006 | 2020-04-08 | 0457 | PPP | 1110 HIGH ST, BRANDENBURG, KY, 40108-1500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State