Search icon

HIBBS INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIBBS INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1998 (27 years ago)
Organization Date: 19 Jun 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0458134
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 3124 LONE OAK RD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL O HIBBS Registered Agent

Incorporator

Name Role
MICHAEL O HIBBS Incorporator

President

Name Role
Michael O. Hibbs President

Secretary

Name Role
Kathryn M. Hibbs Secretary

Treasurer

Name Role
Kathryn M. Hibbs Treasurer

Vice President

Name Role
JENNIFER N LAMPHERE Vice President
JASON M HIBBS Vice President

Director

Name Role
Jason M Hibbs Director

Form 5500 Series

Employer Identification Number (EIN):
611328699
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401113 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 401113 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 401113 Agent - Health Maintenance Organization Inactive 1998-12-30 - 2001-03-01 - -
Department of Insurance DOI ID 401113 Agent - Life Active 1998-11-09 - - 2026-03-31 -
Department of Insurance DOI ID 401113 Agent - Health Active 1998-11-09 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-06
Principal Office Address Change 2024-03-14
Registered Agent name/address change 2024-03-14
Annual Report 2024-03-14
Annual Report 2023-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
102000.00
Total Face Value Of Loan:
102000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102000
Current Approval Amount:
102000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102564.49

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State