Search icon

The David Kent Financial Corporation

Company claim

Is this your business?

Get access!

Company Details

Name: The David Kent Financial Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2010 (16 years ago)
Organization Date: 08 Jan 2010 (16 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0751258
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 3221 FREDERICA STREET, SUITE D, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 2

Registered Agent

Name Role
KENT DAVID BANNING Registered Agent

President

Name Role
Kent David Banning President

Secretary

Name Role
Kelly Marie Banning Secretary

Director

Name Role
Kent David Banning Director
Kelly Marie Banning Director

Incorporator

Name Role
Kent David Banning Incorporator
Kelly Marie Banning Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 724701 Agent - Life Active 2010-04-08 - - 2026-03-31 -
Department of Insurance DOI ID 724701 Agent - Health Active 2010-04-08 - - 2026-03-31 -
Department of Insurance DOI ID 724701 Agent - Casualty Active 2010-04-08 - - 2026-03-31 -
Department of Insurance DOI ID 724701 Agent - Property Active 2010-04-08 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2024-06-13
Annual Report 2023-06-02
Annual Report 2022-05-18
Annual Report 2021-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
27812.00
Total Face Value Of Loan:
27812.00
Date:
2020-04-28
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:
27812.50
Total Face Value Of Loan:
27812.50
Date:
2020-04-28
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:
27812.50
Total Face Value Of Loan:
27812.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,812
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,024.59
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $27,810
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$27,812.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,812.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,122.63
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $13,906.24
Utilities: $1,390.63
Mortgage Interest: $5,562.5
Rent: $6,953.13
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State