Search icon

GREATER LEXINGTON INSURANCE AGENCY, INC.

Company Details

Name: GREATER LEXINGTON INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2005 (19 years ago)
Organization Date: 22 Dec 2005 (19 years ago)
Last Annual Report: 19 Jan 2025 (3 months ago)
Organization Number: 0628210
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1066 WELLINGTON WAY, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 50

Registered Agent

Name Role
DAVID THORNTON Registered Agent

President

Name Role
DAVID THORNTON President

Vice President

Name Role
ROBERT JASON KROGGEL Vice President

Incorporator

Name Role
GERALD N. KROGGEL Incorporator
DAVID THORNTON 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 625828 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 625828 Agent - Health Active 2006-02-10 - - 2026-03-31 -
Department of Insurance DOI ID 625828 Agent - Life Active 2006-02-10 - - 2026-03-31 -
Department of Insurance DOI ID 625828 Agent - Casualty Active 2006-02-10 - - 2026-03-31 -
Department of Insurance DOI ID 625828 Agent - Property Active 2006-02-10 - - 2026-03-31 -
Department of Insurance DOI ID 398269 Agent - Casualty Inactive 2000-08-15 - 2006-02-10 - -
Department of Insurance DOI ID 398269 Agent - Property Inactive 2000-08-15 - 2006-02-10 - -
Department of Insurance DOI ID 398269 Agent - Health Maintenance Organization Inactive 1995-09-12 - 2001-03-01 - -
Department of Insurance DOI ID 398269 Agent - General Lines Inactive 1985-04-04 - 2000-08-15 - -
Department of Insurance DOI ID 398269 Agent - Life Inactive 1984-10-03 - 2006-02-10 - -

Filings

Name File Date
Annual Report 2025-01-19
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-05-24
Annual Report 2021-02-10
Annual Report 2020-05-30
Annual Report 2019-04-22
Annual Report 2018-04-23
Annual Report 2017-04-25
Annual Report 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6411707103 2020-04-14 0457 PPP 1066 WELLINGTON WAY, LEXINGTON, KY, 40513-1200
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40513-1200
Project Congressional District KY-06
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102742.33
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State