Search icon

INDEPENDENT AGENTS OF KY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (4 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

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

Links between entities

Type:
Headquarter of
Company Number:
F23000000826
State:
FLORIDA

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
415800.00
Total Face Value Of Loan:
415800.00
Date:
2020-04-30
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:
31545.00
Total Face Value Of Loan:
31545.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31545
Current Approval Amount:
31545
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32002.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State