Search icon

HUMPHRIES INSURANCE AGENCY, LLC

Company Details

Name: HUMPHRIES INSURANCE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Nov 2000 (24 years ago)
Organization Date: 29 Nov 2000 (24 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0506033
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1641 PARIS PIKE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILIP HUMPHRIES Registered Agent

Member

Name Role
Philip Humphries Member

Organizer

Name Role
TIM HUMPHRIES SR. Organizer
PHILIP HUMPHRIES Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 520599 Agent - Variable Life and Variable Annuities Active 2004-01-15 - - 2027-03-31 -
Department of Insurance DOI ID 520599 Agent - Life Active 2001-01-29 - - 2027-03-31 -
Department of Insurance DOI ID 520599 Agent - Health Active 2001-01-29 - - 2027-03-31 -
Department of Insurance DOI ID 520599 Agent - Casualty Active 2001-01-29 - - 2027-03-31 -
Department of Insurance DOI ID 520599 Agent - Property Active 2001-01-29 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449688304 2021-01-22 0457 PPS 1641 Paris Pike, Georgetown, KY, 40324-8820
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103923.32
Loan Approval Amount (current) 103923.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8820
Project Congressional District KY-06
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104709.15
Forgiveness Paid Date 2021-10-26
9358417103 2020-04-15 0457 PPP 1641 Paris Pike, Georgetown, KY, 40324
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103900
Loan Approval Amount (current) 103900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104612.87
Forgiveness Paid Date 2020-12-23

Sources: Kentucky Secretary of State