Search icon

BOB BOSWELL INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB BOSWELL INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2002 (23 years ago)
Organization Date: 01 Nov 2002 (23 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0547454
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8162 MALL ROAD CENTER, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Bob Boswell Jr President

Treasurer

Name Role
Bob Boswell Jr Treasurer

Director

Name Role
Bob Boswell Jr Director
Lee Anne Boswell Director

Registered Agent

Name Role
BOB BOSWELL, JR. Registered Agent

Secretary

Name Role
Lee Anne Boswell Secretary

Vice President

Name Role
Lee Anne Boswell Vice President

Incorporator

Name Role
BOB BOSWELL, JR. Incorporator
LEE ANNE BOSWELL Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611431841
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 561423 Agent - Life Active 2002-12-09 - - 2026-03-31 -
Department of Insurance DOI ID 561423 Agent - Health Active 2002-12-09 - - 2026-03-31 -
Department of Insurance DOI ID 561423 Agent - Casualty Active 2002-12-09 - - 2026-03-31 -
Department of Insurance DOI ID 561423 Agent - Property Active 2002-12-09 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-04
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
72000.00
Total Face Value Of Loan:
72000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72000
Current Approval Amount:
72000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72761.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State