Search icon

MCGUIRE INSURANCE AGENCY, INC.

Company Details

Name: MCGUIRE INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1999 (25 years ago)
Organization Date: 10 Dec 1999 (25 years ago)
Last Annual Report: 26 Aug 2024 (8 months ago)
Organization Number: 0484801
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 317 UNIVERSITY DR, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Jarred K McGuire Registered Agent

President

Name Role
JARRED K MCGUIRE President

Incorporator

Name Role
KENNETH K. MCGUIRE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 502147 Agent - Variable Life and Variable Annuities Inactive 2005-12-19 - 2023-11-21 - -
Department of Insurance DOI ID 502147 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 502147 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 502147 Agent - Life Active 2000-02-01 - - 2026-03-31 -
Department of Insurance DOI ID 502147 Agent - Health Active 2000-02-01 - - 2026-03-31 -
Department of Insurance DOI ID 502147 Agent - General Lines Inactive 2000-02-01 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-08-01
Registered Agent name/address change 2023-08-01
Annual Report 2022-03-10
Annual Report 2021-07-01
Annual Report 2020-03-03
Annual Report 2019-08-08
Reinstatement Certificate of Existence 2018-11-19
Reinstatement 2018-11-19
Reinstatement Approval Letter Revenue 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4826597110 2020-04-13 0457 PPP 317 UNIVERSITY DR, PRESTONSBURG, KY, 41653-1018
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36100
Loan Approval Amount (current) 36100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTONSBURG, FLOYD, KY, 41653-1018
Project Congressional District KY-05
Number of Employees 6
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36579.33
Forgiveness Paid Date 2021-08-16
4423858401 2021-02-06 0457 PPS 317 University Dr, Prestonsburg, KY, 41653-1018
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prestonsburg, FLOYD, KY, 41653-1018
Project Congressional District KY-05
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35030.07
Forgiveness Paid Date 2021-10-08

Sources: Kentucky Secretary of State