Search icon

JOE MAUPIN INSURANCE AGENCY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 5025002288
Plan sponsor’s address 4229 BARDSTOWN ROAD, STE 211, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing JOE MAUPIN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOSEPH MAUPIN Registered Agent

President

Name Role
Joseph J Maupin President

Director

Name Role
Joseph J Maupin Director

Incorporator

Name Role
JOSEPH MAUPIN 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 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 -

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42600
Loan Approval Amount (current) 42600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-3241
Project Congressional District KY-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43026
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State