Search icon

SAMSIL & HOLLAND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAMSIL & HOLLAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2000 (25 years ago)
Organization Date: 05 Jun 2000 (25 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0495623
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 3140 Parisa Dr, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORY A SAMSIL Registered Agent

Member

Name Role
CORY A. SAMSIL Member
JEFF L. HOLLAND Member

Organizer

Name Role
RONALD W. STIVERS Organizer

Form 5500 Series

Employer Identification Number (EIN):
611370312
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
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 510802 Life & Health Consultant - Not Applicable Inactive 2010-11-23 - 2022-04-05 - -
Department of Insurance DOI ID 510802 Agent - Variable Life and Variable Annuities Active 2001-09-06 - - 2026-03-31 -
Department of Insurance DOI ID 510802 Agent - Prepaid Dental Plan Inactive 2000-09-22 - 2001-03-01 - -
Department of Insurance DOI ID 510802 Agent - Life Active 2000-07-14 - - 2026-03-31 -
Department of Insurance DOI ID 510802 Agent - Health Active 2000-07-14 - - 2026-03-31 -

Former Company Names

Name Action
HOLLANDSTIVERS & ASSOCIATES, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-01-20
Annual Report 2023-03-10
Registered Agent name/address change 2022-10-31
Reinstatement 2022-10-31

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:
250900.00
Total Face Value Of Loan:
250900.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250900
Current Approval Amount:
250900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
252989.69

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State