Search icon

COLE INSURANCE AGENCY, INC.

Company Details

Name: COLE INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1996 (29 years ago)
Organization Date: 15 Apr 1996 (29 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0414823
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 310 HIGHLAND PARK DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Ray E. Cole Secretary

Registered Agent

Name Role
RAY E. COLE Registered Agent

Incorporator

Name Role
MARK T. MILLER Incorporator

President

Name Role
Ray E. Cole 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 546669 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 546669 Agent - Life Active 2002-03-11 - - 2026-03-31 -
Department of Insurance DOI ID 546669 Agent - Health Active 2002-03-11 - - 2026-03-31 -
Department of Insurance DOI ID 546669 Agent - Casualty Active 2002-03-11 - - 2026-03-31 -
Department of Insurance DOI ID 546669 Agent - Property Active 2002-03-11 - - 2026-03-31 -

Assumed Names

Name Status Expiration Date
DANVILLE INSURANCE AGENCY Inactive 2015-01-05
TAYLOR & ASSOCIATES INSURANCE AGENCY Inactive 2011-05-30
BISHOP & COLE INSURANCE AGENCY, INC. Inactive 2011-05-30

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-06-20
Annual Report 2018-04-23
Annual Report 2017-04-25
Principal Office Address Change 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772917004 2020-04-07 0457 PPP 310 HIGHLAND PARK DR, RICHMOND, KY, 40475-3487
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-3487
Project Congressional District KY-06
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42996.53
Forgiveness Paid Date 2020-12-23

Sources: Kentucky Secretary of State