Search icon

LIMESTONE EQUINE INSURANCE AGENCY, LLC

Headquarter

Company Details

Name: LIMESTONE EQUINE INSURANCE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Aug 2001 (24 years ago)
Organization Date: 10 Aug 2001 (24 years ago)
Last Annual Report: 02 Apr 2025 (17 days ago)
Managed By: Members
Organization Number: 0520769
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1019 MAJESTIC DRIVE, SUITE 160, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LIMESTONE EQUINE INSURANCE AGENCY, LLC, NEW YORK 3670075 NEW YORK
Headquarter of LIMESTONE EQUINE INSURANCE AGENCY, LLC, COLORADO 20081244855 COLORADO
Headquarter of LIMESTONE EQUINE INSURANCE AGENCY, LLC, FLORIDA M08000002114 FLORIDA

Organizer

Name Role
WILLIAM L. JONES Organizer

Registered Agent

Name Role
ASHLEY D GOTT 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 540540 Surplus Lines Broker - Not Applicable Denied - - - - -
Department of Insurance DOI ID 540540 Agent - Casualty Active 2025-02-21 - - 2027-03-31 -
Department of Insurance DOI ID 540540 Agent - Property Active 2025-02-21 - - 2027-03-31 -

Former Company Names

Name Action
JESS, LLC Merger

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-08-02
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Principal Office Address Change 2019-04-19
Annual Report 2019-04-19
Registered Agent name/address change 2019-04-19
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8489387102 2020-04-15 0457 PPP 1019 Majestic Dr Ste 160, LEXINGTON, KY, 40513
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14633
Loan Approval Amount (current) 14633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14805.48
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State