Search icon

ALAN K. HATFIELD, INC.

Company Details

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

Incorporator

Name Role
ALAN K HATFIELD Incorporator

Registered Agent

Name Role
ALAN K. HATFIELD, INC. Registered Agent

President

Name Role
ALAN K. HATFIELD President

Secretary

Name Role
Rebecca J Hatfield Secretary

Vice President

Name Role
ANTHONY G. HATFIELD Vice President

Treasurer

Name Role
Rebecca J Hatfield Treasurer

Director

Name Role
Alan K Hatfield Director
Anthony G Hatfield Director
Rebecca J Hatfield 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 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 - -

Assumed Names

Name Status Expiration Date
HATFIELD INSURANCE GROUP Expiring 2025-07-01

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-7789
Project Congressional District KY-06
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18133.5
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State