Search icon

MICHAEL VENABLE INS AGENCY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL VENABLE INS AGENCY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2010 (15 years ago)
Organization Date: 26 May 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0763819
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1107 S VIRGINIA ST, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael Venable President

Incorporator

Name Role
LEE T. WHITE Incorporator

Registered Agent

Name Role
MICHAEL VENABLE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
627356
State:
IDAHO
Type:
Headquarter of
Company Number:
632620
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
272836983
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 773133 Agent - Variable Life and Variable Annuities Withdrawn - - - - -
Department of Insurance DOI ID 773133 Agent - Life Active 2012-01-23 - - 2026-03-31 -
Department of Insurance DOI ID 773133 Agent - Health Active 2012-01-23 - - 2026-03-31 -
Department of Insurance DOI ID 773133 Agent - Casualty Active 2012-01-23 - - 2026-03-31 -
Department of Insurance DOI ID 773133 Agent - Property Active 2012-01-23 - - 2026-03-31 -

Former Company Names

Name Action
VENABLE INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-07-27
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1438800.00
Date:
2020-04-07
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:
58291.00
Total Face Value Of Loan:
58291.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58291
Current Approval Amount:
58291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58636.82

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State