Name: | LEWIS INSURANCE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2007 (18 years ago) |
Organization Date: | 03 Jan 2007 (18 years ago) |
Last Annual Report: | 03 May 2023 (2 years ago) |
Organization Number: | 0654123 |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | P.O. BOX 754, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOYCE DIXON | Registered Agent |
Name | Role |
---|---|
Joyce A Dixon | President |
Name | Role |
---|---|
JIMMY LEWIS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 647082 | Agent - Life | Pending Replacement | 2007-01-11 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 647082 | Agent - Health | Pending Replacement | 2007-01-11 | - | - | 2025-03-31 | - |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-03 |
Annual Report | 2022-06-01 |
Annual Report | 2021-03-30 |
Annual Report | 2020-04-10 |
Annual Report | 2019-02-14 |
Agent Resignation | 2018-05-25 |
Registered Agent name/address change | 2018-05-25 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1248397407 | 2020-05-04 | 0457 | PPP | 118 LEWIS ST, MOREHEAD, KY, 40351-1485 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State