Search icon

JOHN G. KING INSURANCE AGENCY, INC.

Company Details

Name: JOHN G. KING INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2002 (23 years ago)
Organization Date: 01 Jul 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0539888
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 271 W Short ST, STE 812, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN G KING INSURANCE AGENCY INC CBS BENEFIT PLAN 2023 300106901 2024-12-30 JOHN G KING INSURANCE AGENCY INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8592526155
Plan sponsor’s address 127 CHEAPSIDE, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
JOHN G KING INSURANCE AGENCY INC CBS BENEFIT PLAN 2022 300106901 2023-12-27 JOHN G KING INSURANCE AGENCY INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8592526155
Plan sponsor’s address 127 CHEAPSIDE, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JOHN G KING INSURANCE AGENCY INC CBS BENEFIT PLAN 2021 300106901 2022-12-29 JOHN G KING INSURANCE AGENCY INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8592526155
Plan sponsor’s address 127 CHEAPSIDE, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JOHN G KING INSURANCE AGENCY INC CBS BENEFIT PLAN 2020 300106901 2021-12-14 JOHN G KING INSURANCE AGENCY INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8592526155
Plan sponsor’s address 127 CHEAPSIDE, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JOHN G KING INSURANCE AGENCY INC CBS BENEFIT PLAN 2019 300106901 2020-12-23 JOHN G KING INSURANCE AGENCY INC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8592526155
Plan sponsor’s address 127 CHEAPSIDE, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN G. KING, IV Registered Agent

President

Name Role
John G. King, IV President

Incorporator

Name Role
JOHN G. KING, III Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-05-09
Principal Office Address Change 2024-05-09
Annual Report Amendment 2024-05-09
Annual Report 2024-02-29
Annual Report 2023-06-08
Annual Report 2022-05-31
Annual Report 2021-03-09
Annual Report 2020-06-15
Annual Report 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6746757000 2020-04-07 0457 PPP 127 Cheapside, LEXINGTON, KY, 40507-1303
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1303
Project Congressional District KY-06
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31678.73
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State