Name: | ALAN K. HATFIELD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1998 (27 years ago) |
Organization Date: | 07 May 1998 (27 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0456169 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 136 BIG HILL AVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ALAN K HATFIELD | Incorporator |
Name | Role |
---|---|
ALAN K. HATFIELD, INC. | Registered Agent |
Name | Role |
---|---|
ALAN K. HATFIELD | President |
Name | Role |
---|---|
Rebecca J Hatfield | Secretary |
Name | Role |
---|---|
ANTHONY G. HATFIELD | Vice President |
Name | Role |
---|---|
Rebecca J Hatfield | Treasurer |
Name | Role |
---|---|
Alan K Hatfield | Director |
Anthony G Hatfield | Director |
Rebecca J Hatfield | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400788 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400788 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400788 | Agent - Life | Active | 1998-08-12 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400788 | Agent - Health | Active | 1998-08-12 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400788 | Agent - General Lines | Inactive | 1998-08-12 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
HATFIELD INSURANCE GROUP | Expiring | 2025-07-01 |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-30 |
Certificate of Assumed Name | 2020-07-01 |
Annual Report | 2020-04-27 |
Amendment | 2019-06-21 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1296317410 | 2020-05-04 | 0457 | PPP | 136 BIG HILL AVE, RICHMOND, KY, 40475-7789 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State