Search icon

CONNIE COOTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONNIE COOTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2007 (18 years ago)
Organization Date: 16 Apr 2007 (18 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Organization Number: 0662283
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1137 STEFFEN LN, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1

President

Name Role
Connie Coots President

Incorporator

Name Role
CONNIE COOTS Incorporator

Registered Agent

Name Role
CONNIE COOTS, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 654689 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 654689 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 654689 Agent - Life Active 2011-02-22 - - 2027-03-31 -
Department of Insurance DOI ID 654689 Agent - Health Active 2011-02-22 - - 2027-03-31 -
Department of Insurance DOI ID 654689 Agent - Casualty Active 2011-02-22 - - 2027-03-31 -

Former Company Names

Name Action
CONNIE COOTS INSURANCE AGENCY, INC. Old Name
CONNIE COOTS INSURANCE & INVESTMENT GROUP, INC. Old Name
CONNIE COOTS AGENCY & INVESTMENTS, INC. Old Name
CONNIE COOTS INSURANCE AGENCY INC. Old Name

Assumed Names

Name Status Expiration Date
CONNIE COOTS AGENCY Active 2030-01-02

Filings

Name File Date
Annual Report 2025-03-27
Certificate of Assumed Name 2025-01-02
Amendment 2024-08-19
Annual Report 2024-03-18
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
25500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25725.66
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25666.27

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State