Search icon

HIBBS INSURANCE AGENCY, INC.

Company Details

Name: HIBBS INSURANCE AGENCY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 19 Jun 1998 (27 years ago)
Organization Date: 19 Jun 1998 (27 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0458134
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42003
Primary County: McCracken
Principal Office: 3124 LONE OAK RD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIBBS INSURANCE AGENCY 401(K) PLAN 2023 611328699 2024-10-11 HIBBS INSURANCE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 2705542105
Plan sponsor’s address 3124 LONE OAK ROAD, PADUCAH, KY, 42003

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JASON HIBBS
Valid signature Filed with authorized/valid electronic signature
HIBBS INSURANCE AGENCY INC MEDOVA LIFESTYLE HEALTH PLAN 2022 611328699 2023-06-30 HIBBS INSURANCE AGENCY INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 524210
Sponsor’s telephone number 2705542105
Plan sponsor’s address 3124 LONE OAK RD, PADUCAH, KY, 420035744

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
HIBBS INSURANCE AGENCY 401(K) PLAN 2022 611328699 2023-10-13 HIBBS INSURANCE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 2705542105
Plan sponsor’s address 3124 LONE OAK ROAD, PADUCAH, KY, 42003

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JASON HIBBS
Valid signature Filed with authorized/valid electronic signature
HIBBS INSURANCE AGENCY 401(K) PLAN 2021 611328699 2022-10-15 HIBBS INSURANCE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 2705542105
Plan sponsor’s address 3124 LONE OAK ROAD, PADUCAH, KY, 42003

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing JASON HIBBS
Valid signature Filed with authorized/valid electronic signature
HIBBS INSURANCE AGENCY INC MEDOVA LIFESTYLE HEALTH PLAN 2021 611328699 2022-09-30 HIBBS INSURANCE AGENCY INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2705542105
Plan sponsor’s address 3124 LONE OAK RD, PADUCAH, KY, 420035744

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
HIBBS INSURANCE AGENCY 401(K) PLAN 2020 611328699 2021-10-01 HIBBS INSURANCE AGENCY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 2705542105
Plan sponsor’s address 3124 LONE OAK ROAD, PADUCAH, KY, 42003

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing JASON HIBBS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL O HIBBS Registered Agent

Incorporator

Name Role
MICHAEL O HIBBS Incorporator

Filings

Name File Date
Annual Report 2024-03-14
Registered Agent name/address change 2024-03-14
Principal Office Address Change 2024-03-14
Annual Report 2023-05-17
Annual Report 2022-06-06
Annual Report 2021-06-22
Annual Report 2020-06-22
Annual Report 2019-05-29
Annual Report 2018-06-06
Annual Report 2017-03-01

Date of last update: 26 Dec 2024

Sources: Kentucky Secretary of State