Search icon

REED BROTHERS INSURANCE SERVICES, INC.

Company Details

Name: REED BROTHERS INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2000 (25 years ago)
Organization Date: 19 May 2000 (25 years ago)
Last Annual Report: 14 Feb 2025 (a month ago)
Organization Number: 0494851
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P O BOX 778, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES D. ZORNES Registered Agent

President

Name Role
Allen J Crawford President

Secretary

Name Role
Michael T Neal Secretary

Treasurer

Name Role
Dan L Antle Treasurer

Vice President

Name Role
Adam L Sheridan Vice President

Incorporator

Name Role
HUNTER DURHAM 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 510971 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 510971 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 510971 Agent - Life Active 2000-08-07 - - 2026-03-31 -
Department of Insurance DOI ID 510971 Agent - Health Active 2000-08-07 - - 2026-03-31 -
Department of Insurance DOI ID 510971 Agent - General Lines Inactive 2000-08-07 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-04-07
Annual Report 2021-04-14
Registered Agent name/address change 2020-05-22
Annual Report 2020-04-20
Principal Office Address Change 2020-04-20
Annual Report 2019-05-30
Annual Report 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7780697004 2020-04-08 0457 PPP 95 EAST SOMERSET CHURCH RD, SOMERSET, KY, 42503-4952
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64359
Loan Approval Amount (current) 64359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-4952
Project Congressional District KY-05
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64725.49
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State