Search icon

TRUEPOINT INSURANCE GROUP, LLC

Company Details

Name: TRUEPOINT INSURANCE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2009 (15 years ago)
Organization Date: 01 Dec 2009 (15 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0748643
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 799 BRIGHAM DRIVE, RICHMOND HILL, GA 31324
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VD53PVWCGYC1 2022-07-24 6287 TAYLORSVILLE RD, FISHERVILLE, KY, 40023, 6443, USA 6287 TAYLORSVILLE RD., FISHERVILLE, KY, 40023, USA

Business Information

Doing Business As GMAC INSURANCE
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-06-28
Initial Registration Date 2021-06-24
Entity Start Date 2009-12-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTEN SMITH
Address 6287 TAYLORSVILLE RD., FISHERVILLE, KY, 40023, USA
Government Business
Title PRIMARY POC
Name KRISTEN SMITH
Address 6287 TAYLORSVILLE RD., FISHERVILLE, KY, 40023, USA
Past Performance
Title PRIMARY POC
Name KRISTEN SMITH
Address 6287 TAYLORSVILLE RD., FISHERVILLE, KY, 40023, USA

Manager

Name Role
Bradley Lee Smith Manager
Kristen Dianne Smith Manager

Organizer

Name Role
BRADLEY SMITH Organizer
KRISTEN SMITH Organizer

Registered Agent

Name Role
BRADLEY SMITH 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 720311 Agent - Life Inactive 2021-03-03 - 2024-03-31 - -
Department of Insurance DOI ID 720311 Agent - Casualty Inactive 2010-01-27 - 2024-03-31 - -
Department of Insurance DOI ID 720311 Agent - Property Inactive 2010-01-27 - 2024-03-31 - -

Filings

Name File Date
Annual Report 2024-03-13
Principal Office Address Change 2023-08-08
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-02-21
Annual Report 2020-02-13
Annual Report 2019-05-14
Annual Report 2018-04-09
Annual Report 2017-03-08
Annual Report 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3410327700 2020-05-01 0457 PPP 6287 Taylorsville Road, Fisherville, KY, 40023
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14272
Loan Approval Amount (current) 14272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fisherville, JEFFERSON, KY, 40023-0001
Project Congressional District KY-04
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14421.37
Forgiveness Paid Date 2021-05-24

Sources: Kentucky Secretary of State