Search icon

ALAN K. HATFIELD, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,133.5
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $18,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State