Search icon

GREATER LEXINGTON INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

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 (5 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 -

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

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102000
Current Approval Amount:
102000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102742.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State