Search icon

RENEE JACKSON AGENCY, LLC

Company Details

Name: RENEE JACKSON AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2010 (15 years ago)
Organization Date: 15 Jan 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0751893
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 ALYSHEBA WAY, UNIT 1101, Lexington, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
RENEE JACKSON MILLER Member

Organizer

Name Role
William Lester Legg Organizer

Registered Agent

Name Role
William Lester Legg 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 888084 Agent - Health Active 2016-09-13 - - 2027-03-31 -
Department of Insurance DOI ID 888084 Agent - Life Active 2016-02-22 - - 2027-03-31 -
Department of Insurance DOI ID 888084 Agent - Casualty Active 2015-08-21 - - 2027-03-31 -
Department of Insurance DOI ID 888084 Agent - Property Active 2015-08-21 - - 2027-03-31 -

Former Company Names

Name Action
Renee Thompson Agency, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-20
Annual Report 2023-05-01
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-04-23
Annual Report 2018-04-16
Annual Report 2017-02-03
Annual Report 2016-03-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4596745010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RENEE THOMPSON AGENCY, LLC
Recipient Name Raw RENEE THOMPSON AGENCY, LLC
Recipient Address 1099 S. BROADWAY, LEXINGTON, FAYETTE, KENTUCKY, 40504-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 24.00
Face Value of Direct Loan 2500.00
Link View Page
4323265002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RENEE THOMPSON AGENCY LLC
Recipient Name Raw RENEE THOMPSON AGENCY LLC
Recipient Address 1099 SOUTH BROADWAY, LEXINGTON, FAYETTE, KENTUCKY, 40504-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 137.00
Face Value of Direct Loan 2500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4067007400 2020-05-08 0457 PPP 1795 ALYSHEBA WAY, LEXINGTON, KY, 40509-2282
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2282
Project Congressional District KY-06
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4541.88
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State