Search icon

FALL & FALL INSURANCE, INC.

Company Details

Name: FALL & FALL INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1997 (28 years ago)
Organization Date: 11 Aug 1997 (28 years ago)
Last Annual Report: 21 Jun 2013 (12 years ago)
Organization Number: 0437009
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: PO BOX 1167, 101 MAIN ST, FULTON, KY 42041
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
NICHOLAS J CHULOS Incorporator

Vice President

Name Role
MICHAEL L WOOLFOLK Vice President
ROGER D KEPHART Vice President

Director

Name Role
JOHN E PECK Director
Roger D Kephart Director
MICHAEL L WOOLFOLK Director

President

Name Role
JOHN E PECK President

Treasurer

Name Role
BILLY C DUVALL Treasurer

Secretary

Name Role
Roger D Kephart Secretary

Registered Agent

Name Role
ROGER KEPHART Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400854 Agent - Casualty Inactive 2000-08-15 - 2014-03-31 - -
Department of Insurance DOI ID 400854 Agent - Property Inactive 2000-08-15 - 2014-03-31 - -
Department of Insurance DOI ID 400854 Agent - Life Inactive 1998-09-01 - 2014-03-31 - -
Department of Insurance DOI ID 400854 Agent - Health Inactive 1998-09-01 - 2014-03-31 - -
Department of Insurance DOI ID 400854 Agent - General Lines Inactive 1997-10-09 - 2000-08-15 - -

Former Company Names

Name Action
ONB INSURANCE, INC. Old Name

Assumed Names

Name Status Expiration Date
HERITAGE SOLUTIONS, INSURANCE AND INVESTMENTS DIVISION OF FALL & FALL INSURANCE Inactive 2013-11-04
FALL & FALL INSURANCE Inactive 2003-07-15

Filings

Name File Date
Dissolution 2014-04-08
Annual Report 2013-06-21
Annual Report 2012-02-16
Annual Report 2011-02-14
Annual Report 2010-03-08
Annual Report 2009-03-27
Name Renewal 2008-05-13
Annual Report 2008-01-23
Annual Report 2007-01-23
Annual Report 2006-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6791057208 2020-04-28 0457 PPP 306 MAIN ST, FULTON, KY, 42041-1604
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66905
Servicing Lender Name Security Bank and Trust Company
Servicing Lender Address 210 W Washington St, PARIS, TN, 38242-4013
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FULTON, FULTON, KY, 42041-1604
Project Congressional District KY-01
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 66905
Originating Lender Name Security Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19322.3
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State