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 |
Name | Role |
---|---|
Ray E. Cole | Secretary |
Name | Role |
---|---|
RAY E. COLE | Registered Agent |
Name | Role |
---|---|
MARK T. MILLER | Incorporator |
Name | Role |
---|---|
Ray E. Cole | President |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State