Name: | MAURICE B. HOLMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1997 (27 years ago) |
Organization Date: | 17 Dec 1997 (27 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0442960 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 100 LAKEWOOD DRIVE, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MAURICE B. HOLMES, INC. | Registered Agent |
Name | Role |
---|---|
MAURICE B HOLMES | Incorporator |
Name | Role |
---|---|
Maurice Bradley Holmes | President |
Name | Role |
---|---|
Maurice Bradley Holmes | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399312 | Agent - Life | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 399312 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 399312 | Agent - Health | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 399312 | Agent - Property | Inactive | 2022-06-13 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 399312 | Agent - Casualty | Inactive | 2022-06-13 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 399312 | Agent - Health Maintenance Organization | Inactive | 1998-01-22 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399312 | Agent - General Lines | Inactive | 1998-01-22 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY FARM BUREAU INSURANCE AGENCY OF TAYLOR COUNTY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-25 |
Registered Agent name/address change | 2023-06-25 |
Annual Report | 2022-05-18 |
Principal Office Address Change | 2021-09-14 |
Annual Report | 2021-06-21 |
Annual Report | 2020-03-25 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-30 |
Annual Report | 2017-06-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3307727105 | 2020-04-11 | 0457 | PPP | 112 NANCY COX DRIVE, CAMPBELLSVILLE, KY, 42718-8898 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State