Search icon

PHILLIP SHARP LLC

Company Details

Name: PHILLIP SHARP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2008 (17 years ago)
Organization Date: 05 Sep 2008 (17 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0713004
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1100 OUR LADY WAY SUITE 200, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
ETHAN SHARP Registered Agent

Organizer

Name Role
PHILLIP SHARP Organizer

Member

Name Role
Phillip David Sharp Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 704190 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 704190 Agent - Life Active 2009-04-23 - - 2027-03-31 -
Department of Insurance DOI ID 704190 Agent - Health Active 2009-04-23 - - 2027-03-31 -
Department of Insurance DOI ID 704190 Agent - Casualty Active 2009-04-23 - - 2027-03-31 -
Department of Insurance DOI ID 704190 Agent - Property Active 2009-04-23 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
SHARP INS & FINANCIAL SERVICES Inactive 2023-06-12

Filings

Name File Date
Registered Agent name/address change 2024-08-22
Principal Office Address Change 2024-08-22
Annual Report 2024-06-12
Annual Report 2023-03-21
Annual Report 2022-02-09
Annual Report 2021-02-10
Annual Report 2020-04-27
Annual Report 2019-04-24
Annual Report 2018-06-15
Certificate of Assumed Name 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1052847409 2020-05-03 0457 PPP 1200 Diederich Blvd, Russell, KY, 41169-1715
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RUSSELL, GREENUP, KY, 41169-1715
Project Congressional District KY-04
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6804.08
Forgiveness Paid Date 2021-12-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $53,000 - - 2017-09-29 Final

Sources: Kentucky Secretary of State