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 |
Name | Role |
---|---|
JASON E TODD | Registered Agent |
Name | Role |
---|---|
Jason E Todd | President |
Name | Role |
---|---|
Angela D Todd | Vice President |
Name | Role |
---|---|
JASON E. TODD | Incorporator |
ANGELA TODD | Incorporator |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State