Search icon

FIRST FRONTIER INSURANCE, LLC

Company Details

Name: FIRST FRONTIER INSURANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2010 (15 years ago)
Organization Date: 19 Jul 2010 (15 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0767307
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1801 ALEXANDRIA DRIVE, SUITE 150, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Organizer

Name Role
FELIX R OLIVER Organizer

Member

Name Role
FELIX R OLIVER Member
ESTHER OLIVER Member

Registered Agent

Name Role
FELIX R OLIVER 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 754722 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 754722 Agent - Casualty Active 2023-06-27 - - 2027-03-31 -
Department of Insurance DOI ID 754722 Agent - Property Active 2023-06-27 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
MULTISERVICIOS Inactive 2016-08-08

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-03-10
Annual Report Amendment 2019-12-30
Annual Report Amendment 2019-12-30
Annual Report 2019-04-11
Annual Report 2018-04-26
Annual Report 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295437104 2020-04-10 0457 PPP 1801 ALEXANDRIA DR SUITE 150, LEXINGTON, KY, 40504-3113
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72900
Loan Approval Amount (current) 72900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-3113
Project Congressional District KY-06
Number of Employees 7
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73591.05
Forgiveness Paid Date 2021-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400050 Fair Labor Standards Act 2014-02-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-02-18
Termination Date 2014-11-24
Date Issue Joined 2014-04-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name CERRADA-SALAS
Role Plaintiff
Name FIRST FRONTIER INSURANCE, LLC
Role Defendant

Sources: Kentucky Secretary of State