Search icon

FALL & FALL INSURANCE, INC.

Company claim

Is this your business?

Get access!

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
ROGER D KEPHART Vice President
MICHAEL L WOOLFOLK Vice President

Director

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

Treasurer

Name Role
BILLY C DUVALL Treasurer

President

Name Role
JOHN E PECK President

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19100.00
Total Face Value Of Loan:
19100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,322.3
Servicing Lender:
Security Bank and Trust Company
Use of Proceeds:
Payroll: $19,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State