Search icon

ROWLAND INSURANCE AGENCY, INC.

Company Details

Name: ROWLAND INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1999 (26 years ago)
Organization Date: 21 Jul 1999 (26 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Organization Number: 0477486
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 101 W. 1ST ST., TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
GARY THOMAS ROWLAND Registered Agent

Incorporator

Name Role
GARY THOMAS ROWLAND Incorporator

President

Name Role
Gary T Rowland President

Treasurer

Name Role
Brenda H Rowland Treasurer

Vice President

Name Role
Bart T Rowland Vice President

Secretary

Name Role
Jerri Rowland Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398660 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398660 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398660 Agent - Health Maintenance Organization Inactive 1999-11-06 - 2001-03-01 - -
Department of Insurance DOI ID 398660 Agent - Life Active 1999-09-30 - - 2027-03-31 -
Department of Insurance DOI ID 398660 Agent - Health Active 1999-09-30 - - 2027-03-31 -
Department of Insurance DOI ID 398660 Agent - General Lines Inactive 1999-09-30 - 2000-08-15 - -
Department of Insurance DOI ID 401077 Agent - Health Maintenance Organization Inactive 1999-01-30 - 1999-09-30 - -
Department of Insurance DOI ID 401077 Agent - Health Inactive 1994-08-03 - 1999-09-30 - -
Department of Insurance DOI ID 401077 Agent - Life Inactive 1994-08-03 - 1999-09-30 - -
Department of Insurance DOI ID 401077 Agent - General Lines Inactive 1994-03-09 - 1999-09-30 - -

Filings

Name File Date
Annual Report 2025-01-16
Annual Report 2024-01-24
Annual Report 2023-02-06
Annual Report 2022-02-03
Annual Report 2021-02-10
Annual Report 2020-02-04
Annual Report 2019-02-06
Annual Report 2018-02-21
Annual Report 2017-04-04
Annual Report 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029497008 2020-04-04 0457 PPP 101 W 1ST ST, TOMPKINSVILLE, KY, 42167-1536
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77147
Loan Approval Amount (current) 77147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOMPKINSVILLE, MONROE, KY, 42167-1536
Project Congressional District KY-01
Number of Employees 7
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77685.45
Forgiveness Paid Date 2021-02-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.00 $13,742 $7,000 7 2 2024-12-12 Final

Sources: Kentucky Secretary of State