Search icon

MARTIN'S INSURANCE GROUP, INC.

Company Details

Name: MARTIN'S INSURANCE GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2000 (25 years ago)
Organization Date: 10 Aug 2000 (25 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Organization Number: 0499289
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 57, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Bert Martin Jr President

Secretary

Name Role
David Martin Secretary

Vice President

Name Role
Terry Martin Vice President

Director

Name Role
Terry Martin Director
Bert Martin Jr Director
David Martin Director
DAVID T MARTIN Director
TRAVIS MARTIN Director
JUSTIN MARTIN Director
JAROD MARTIN Director
Troy W Martin Director

Incorporator

Name Role
BERT MARTIN, JR. Incorporator

Registered Agent

Name Role
TERRY MARTIN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 576598 Agent - Health Active 2014-04-30 - - 2027-03-31 -
Department of Insurance DOI ID 576598 Agent - Life Active 2014-03-24 - - 2027-03-31 -
Department of Insurance DOI ID 576598 Agent - Casualty Active 2009-09-16 - - 2027-03-31 -
Department of Insurance DOI ID 576598 Agent - Property Active 2009-09-16 - - 2027-03-31 -

Former Company Names

Name Action
SOUTHEAST KENTUCKY INSURANCE, INC. Old Name

Assumed Names

Name Status Expiration Date
MUTUAL TRUST INSURANCE GROUP Inactive 2019-06-12

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-09-07
Annual Report 2022-08-03
Annual Report 2021-06-07
Annual Report 2020-08-03
Annual Report 2019-06-28
Annual Report 2018-06-14
Annual Report 2017-06-26
Annual Report 2016-06-30
Annual Report 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7417827001 2020-04-07 0457 PPP 1105 W 5TH ST, LONDON, KY, 40741-1610
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43559.94
Loan Approval Amount (current) 43559.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1610
Project Congressional District KY-05
Number of Employees 4
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43954.96
Forgiveness Paid Date 2021-03-11
9172808710 2021-04-08 0457 PPS 1105 W 5th St, London, KY, 40741-1610
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41578.85
Loan Approval Amount (current) 41578.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-1610
Project Congressional District KY-05
Number of Employees 201
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41741.75
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State