Search icon

JASON E. TODD, INSURANCE AGENCY INC.

Company Details

Name: JASON E. TODD, INSURANCE AGENCY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2002 (22 years ago)
Organization Date: 18 Sep 2002 (22 years ago)
Last Annual Report: 09 Feb 2025 (a month ago)
Organization Number: 0544807
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 711 DANVILLE AVENUE, P.O. BOX 325, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JASON E TODD Registered Agent

President

Name Role
Jason E Todd President

Vice President

Name Role
Angela D Todd Vice President

Incorporator

Name Role
JASON E. TODD Incorporator
ANGELA TODD Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 714860 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 714860 Agent - Casualty Active 2009-10-02 - - 2027-03-31 -
Department of Insurance DOI ID 714860 Agent - Health Active 2009-10-02 - - 2027-03-31 -
Department of Insurance DOI ID 714860 Agent - Property Active 2009-10-02 - - 2027-03-31 -
Department of Insurance DOI ID 714860 Agent - Life Active 2009-10-02 - - 2027-03-31 -
Department of Insurance DOI ID 561449 Agent - Casualty Inactive 2002-12-10 - 2008-03-31 - -
Department of Insurance DOI ID 561449 Agent - Health Inactive 2002-12-10 - 2008-03-31 - -
Department of Insurance DOI ID 561449 Agent - Life Inactive 2002-12-10 - 2008-03-31 - -
Department of Insurance DOI ID 561449 Agent - Property Inactive 2002-12-10 - 2008-03-31 - -

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-11
Registered Agent name/address change 2018-04-11
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4449367104 2020-04-13 0457 PPP 711 Danville Ave P. O. Box 325, Stanford, KY, 40484-1052
Loan Status Date 2020-10-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31550
Loan Approval Amount (current) 31550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stanford, LINCOLN, KY, 40484-1052
Project Congressional District KY-05
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31724.61
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State