Search icon

GERRY HYDE FINANCIAL SERVICES CORP.

Company Details

Name: GERRY HYDE FINANCIAL SERVICES CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2001 (24 years ago)
Organization Date: 21 Mar 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0512728
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 226 EAST MAIN ST, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GERRY HYDE Registered Agent

Secretary

Name Role
Katherine Marie Hyde Secretary
Genna Claire Hyde Secretary
Janet Hyde Secretary

Incorporator

Name Role
GERRY HYDE Incorporator

President

Name Role
Gerry Hyde President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 541677 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 541677 Agent - Life Active 2009-06-05 - - 2027-03-31 -
Department of Insurance DOI ID 541677 Agent - Health Active 2009-06-05 - - 2027-03-31 -
Department of Insurance DOI ID 541677 Agent - Casualty Active 2009-06-05 - - 2027-03-31 -
Department of Insurance DOI ID 541677 Agent - Property Active 2009-06-05 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9905048302 2021-01-31 0457 PPS 226 E Main St, Richmond, KY, 40475-1628
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-1628
Project Congressional District KY-06
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20156.16
Forgiveness Paid Date 2021-11-15
7867727210 2020-04-28 0457 PPP 226 East Main Street C/O Allstate Insurance, Richmond, KY, 40475-1628
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-1628
Project Congressional District KY-06
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19020
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State