Search icon

REX PARKER INSURANCE AGENCY, LLC

Company Details

Name: REX PARKER INSURANCE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Dec 2001 (23 years ago)
Organization Date: 12 Dec 2001 (23 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0526993
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42408
City: Dawson Springs, Dawson Spgs
Primary County: Hopkins County
Principal Office: PO BOX 458, DAWSON SPRINGS, KY 42408
Place of Formation: KENTUCKY

Registered Agent

Name Role
LORI MICHELLE MITCHELL Registered Agent

Member

Name Role
Sandra K Parker Member
Lori M Mitchell Member

Organizer

Name Role
REX DALE PARKER Organizer
SANDRA KAYE PARKER 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 548789 Agent - Life Active 2002-04-29 - - 2026-03-31 -
Department of Insurance DOI ID 548789 Agent - Health Active 2002-04-29 - - 2026-03-31 -
Department of Insurance DOI ID 548789 Agent - Casualty Active 2002-04-29 - - 2026-03-31 -
Department of Insurance DOI ID 548789 Agent - Property Active 2002-04-29 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-21
Annual Report 2022-03-08
Annual Report 2021-04-14
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
101412.00
Total Face Value Of Loan:
101412.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101412
Current Approval Amount:
101412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102082.45

Sources: Kentucky Secretary of State