Search icon

MAURICE B. HOLMES, INC.

Company Details

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

Registered Agent

Name Role
MAURICE B. HOLMES, INC. Registered Agent

Incorporator

Name Role
MAURICE B HOLMES Incorporator

President

Name Role
Maurice Bradley Holmes President

Director

Name Role
Maurice Bradley Holmes Director

Licenses

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 - -

Assumed Names

Name Status Expiration Date
KENTUCKY FARM BUREAU INSURANCE AGENCY OF TAYLOR COUNTY Inactive 2003-07-15

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-8898
Project Congressional District KY-01
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49787.7
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State