Search icon

HARBOR INSURANCE AGENCY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HARBOR INSURANCE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2004 (21 years ago)
Organization Date: 23 Feb 2004 (21 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0579535
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P.O. BOX 727, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

Member

Name Role
Adam Timothy Murphy Member

Registered Agent

Name Role
ADAM T. MURPHY Registered Agent

Organizer

Name Role
TIMOTHY A. MURPHY Organizer

Form 5500 Series

Employer Identification Number (EIN):
208211505
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
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 586811 Agent - Life Active 2004-03-24 - - 2026-03-31 -
Department of Insurance DOI ID 586811 Agent - Health Active 2004-03-24 - - 2026-03-31 -
Department of Insurance DOI ID 586811 Agent - Casualty Active 2004-03-24 - - 2026-03-31 -
Department of Insurance DOI ID 586811 Agent - Property Active 2004-03-24 - - 2026-03-31 -

Assumed Names

Name Status Expiration Date
LAKE BARKLEY INSURANCE Active 2030-03-13
TRIGG COUNTY INSURANCE Active 2030-03-13
TRIGG COUNTY INSURANCE AGENCY Inactive 2023-02-25
HARBOR INSURANCE AGENCY, LLC DBA CUNNINGHAM INSURANCE AGENCY Inactive 2019-08-13
HARBOR INSURANCE AGENCY Inactive 2019-04-08

Filings

Name File Date
Certificate of Assumed Name 2025-03-13
Certificate of Assumed Name 2025-03-13
Annual Report 2025-03-11
Annual Report 2024-03-26
Registered Agent name/address change 2024-03-26

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100220
Current Approval Amount:
100220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100902.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State