Search icon

FRANKLIN INSURANCE, INC.

Company Details

Name: FRANKLIN INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2002 (23 years ago)
Organization Date: 02 Oct 2002 (23 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0545601
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 134 PUBLIC SQUARE, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES D ZORNES Registered Agent

President

Name Role
Michael T Neal President

Incorporator

Name Role
HUNTER DURHAM Incorporator

Secretary

Name Role
Dan L Antle Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 562061 Agent - Life Active 2003-01-15 - - 2027-03-31 -
Department of Insurance DOI ID 562061 Agent - Health Active 2003-01-15 - - 2027-03-31 -
Department of Insurance DOI ID 562061 Agent - Casualty Active 2003-01-15 - - 2027-03-31 -
Department of Insurance DOI ID 562061 Agent - Property Active 2003-01-15 - - 2027-03-31 -
Department of Insurance DOI ID 398943 Agent - Property Inactive 2000-08-15 - 2004-05-31 - -
Department of Insurance DOI ID 398943 Agent - Casualty Inactive 2000-08-15 - 2004-05-31 - -
Department of Insurance DOI ID 398943 Agent - Credit Life & Health Inactive 1996-07-01 - 1998-04-27 - -
Department of Insurance DOI ID 398943 Agent - Life Inactive 1994-11-16 - 2004-05-31 - -
Department of Insurance DOI ID 398943 Agent - General Lines Inactive 1994-11-16 - 2000-08-15 - -
Department of Insurance DOI ID 398943 Agent - Health Inactive 1994-11-16 - 2004-05-31 - -

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Registered Agent name/address change 2020-06-29
Principal Office Address Change 2020-06-29
Annual Report 2020-03-20
Annual Report 2019-08-20
Annual Report Return 2019-07-30
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5899207202 2020-04-27 0457 PPP 724 N Main Street, Franklin, KY, 42135-0505
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, SIMPSON, KY, 42135-0505
Project Congressional District KY-01
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18309.2
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State