Search icon

CONNIE COOTS, INC.

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 (23 days 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 -
Department of Insurance DOI ID 654689 Agent - Property 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
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9172278303 2021-01-30 0457 PPS 1137 Steffen Ln, Wilder, KY, 41076-9727
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilder, CAMPBELL, KY, 41076-9727
Project Congressional District KY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25666.27
Forgiveness Paid Date 2021-09-29
5920077108 2020-04-14 0457 PPP 1137 STEFFEN LN, WILDER, KY, 41076-9727
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDER, CAMPBELL, KY, 41076-9727
Project Congressional District KY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25725.66
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State