Name: | JOE MAUPIN INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 2006 (19 years ago) |
Organization Date: | 19 May 2006 (19 years ago) |
Last Annual Report: | 07 Aug 2024 (8 months ago) |
Organization Number: | 0639103 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 2870 TAYLORSVILLE ROAD, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOE MAUPIN INSURANCE AGENCY, INC. | 2014 | 205079899 | 2015-07-31 | JOE MAUPIN INSURANCE AGENCY, INC. | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | JOE MAUPIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JOSEPH MAUPIN | Registered Agent |
Name | Role |
---|---|
Joseph J Maupin | President |
Name | Role |
---|---|
Joseph J Maupin | Director |
Name | Role |
---|---|
JOSEPH MAUPIN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 634803 | Agent - Health | Active | 2018-12-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 634803 | Agent - Life | Active | 2006-07-14 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 634803 | Agent - Casualty | Active | 2006-07-14 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 634803 | Agent - Property | Active | 2006-07-14 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2024-08-07 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Annual Report | 2020-08-14 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4658527002 | 2020-04-04 | 0457 | PPP | 4229 BARDSTOWN RD, Suite 211, LOUISVILLE, KY, 40218-3241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State