Search icon

INDEPENDENT AGENTS OF KY, INC.

Headquarter

Company Details

Name: INDEPENDENT AGENTS OF KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2005 (20 years ago)
Organization Date: 05 May 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0612405
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 806 STONE CREEK PARKWAY, SUITE 1, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of INDEPENDENT AGENTS OF KY, INC., FLORIDA F23000000826 FLORIDA

Registered Agent

Name Role
SAMUEL LOTZE Registered Agent

President

Name Role
Samuel Patrick Lotze President

Vice President

Name Role
Kimberly Brook Lotze Vice President

Director

Name Role
Samuel Patrick Lotze Director

Incorporator

Name Role
SAMUEL LOTZE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 610901 Agent - Life Active 2017-08-29 - - 2027-03-31 -
Department of Insurance DOI ID 610901 Agent - Health Active 2017-08-29 - - 2027-03-31 -
Department of Insurance DOI ID 610901 Agent - Casualty Active 2010-09-28 - - 2027-03-31 -
Department of Insurance DOI ID 610901 Agent - Property Active 2010-09-28 - - 2027-03-31 -
Department of Insurance DOI ID 610901 Agent - Variable Life and Variable Annuities Inactive 2005-06-22 - 2009-03-31 - -

Former Company Names

Name Action
LOTZE INSURANCE AND FINANCIAL SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
BURRIS INSURANCE AGENCY Active 2029-05-23
INDEPENDENT AGENTS OF FLORIDA Inactive 2024-12-16
IAK INSURANCE Inactive 2024-12-16
INDEPENDENT AGENTS OF FL. Inactive 2024-12-16
HAZEN INSURANCE OF KENTUCKY Inactive 2023-12-12
INDEPENDENT AGENTS OF LOUISVILLE Inactive 2020-08-13
INDEPENDENT AGENTS OF KENTUCKY Inactive 2020-08-13
INDEPENDENT AGENTS Inactive 2020-08-13

Filings

Name File Date
Annual Report 2025-02-17
Certificate of Assumed Name 2024-05-23
Annual Report 2024-02-12
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-06
Principal Office Address Change 2021-04-06
Certificate of Assumed Name 2020-09-17
Certificate of Assumed Name 2020-09-17
Certificate of Assumed Name 2020-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6284067304 2020-04-30 0457 PPP 3830 Taylorsville Road, #11, Louisville, KY, 40220
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31545
Loan Approval Amount (current) 31545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-1000
Project Congressional District KY-03
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32002.4
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State