Search icon

GROSS INSURANCE AGENCY, LLC

Headquarter

Company Details

Name: GROSS INSURANCE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2004 (20 years ago)
Organization Date: 21 Dec 2004 (20 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0601791
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 26 NORTH THOMAS AVENUE, P.O. BOX 75249, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Member

Name Role
PATRICIA A ROLF Member
DAVID A GROSS Member
DOUGLAS A GROSS Member

Organizer

Name Role
FRANK GROSS Organizer

Registered Agent

Name Role
DAVID GROSS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
4937170
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
202057623
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
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 600690 Agent - Life Active 2004-12-30 - - 2026-03-31 -
Department of Insurance DOI ID 600690 Agent - Health Active 2004-12-30 - - 2026-03-31 -
Department of Insurance DOI ID 600690 Agent - Casualty Active 2004-12-30 - - 2026-03-31 -
Department of Insurance DOI ID 600690 Agent - Property Active 2004-12-30 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-12
Annual Report 2023-05-22
Annual Report 2022-04-08
Annual Report 2021-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
125002.00
Total Face Value Of Loan:
125002.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125002
Current Approval Amount:
125002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126186.19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Cabinet of the General Government Ky River Authority Miscellaneous Services Insurance Premium-Not Employee 5361.81
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Insurance Premium-Not Employee 8021.84
Executive 2024-08-30 2025 Health & Family Services Cabinet CHFS - Department for Aging and Independent Living Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 1489.33

Sources: Kentucky Secretary of State