Search icon

VAUGHN, GEIGER & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VAUGHN, GEIGER & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2001 (24 years ago)
Organization Date: 03 Jan 2001 (24 years ago)
Last Annual Report: 21 Feb 2025 (4 months ago)
Organization Number: 0508177
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 218 NORTH MORGAN STREET, P.O. BOX 368, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Matthew R. Lovell Secretary

President

Name Role
K. NICOLE Welden President

Director

Name Role
Matthew R. Lovell Director
K Nicole Welden Director

Incorporator

Name Role
MICHAEL F. GEIGER Incorporator
EVERETT H. CARDWELL, JR. Incorporator

Registered Agent

Name Role
K. NICOLE WELDEN Registered Agent

Treasurer

Name Role
Matthew R. Lovell Treasurer

Links between entities

Type:
Headquarter of
Company Number:
5217112
State:
NEW YORK
Type:
Headquarter of
Company Number:
4032094
State:
IDAHO

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 527241 Agent - Crop Active 2008-10-27 - - 2027-03-31 -
Department of Insurance DOI ID 527241 Agent - Life Active 2002-01-28 - - 2027-03-31 -
Department of Insurance DOI ID 527241 Agent - Health Active 2002-01-28 - - 2027-03-31 -
Department of Insurance DOI ID 527241 Agent - Casualty Active 2001-06-06 - - 2027-03-31 -
Department of Insurance DOI ID 527241 Agent - Property Active 2001-06-06 - - 2027-03-31 -

Former Company Names

Name Action
VAUGHN, GEIGER & CARDWELL, INC. Old Name

Assumed Names

Name Status Expiration Date
VAUGHN, GEIGER & ASSOCIATES Inactive 2019-03-10

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
42197.00
Total Face Value Of Loan:
42197.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42197
Current Approval Amount:
42197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42400.95

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State