Search icon

HURRICANE FINANCIAL CORPORATION

Company Details

Name: HURRICANE FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2010 (14 years ago)
Organization Date: 01 Dec 2010 (14 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0776500
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 STE 3105, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Michael Todd Avery Director

Secretary

Name Role
Jennifer Davis Avery Secretary

President

Name Role
Michael Todd Avery President

Registered Agent

Name Role
JENNIFER AVERY Registered Agent

Incorporator

Name Role
MICHAEL TODD AVERY 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 747592 Agent - Life Active 2023-06-30 - - 2027-03-31 -
Department of Insurance DOI ID 747592 Agent - Health Active 2023-06-30 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
ABUNDANT LIFE PLANNING Active 2029-02-23
ACCELERATED WEALTH KY Inactive 2022-12-15

Filings

Name File Date
Annual Report 2025-02-04
Registered Agent name/address change 2025-01-23
Registered Agent name/address change 2024-10-08
Principal Office Address Change 2024-10-08
Certificate of Assumed Name 2024-02-23
Annual Report 2024-01-23
Annual Report 2023-03-08
Annual Report 2022-03-21
Certificate of Withdrawal of Assumed Name 2021-05-10
Annual Report 2021-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051108604 2021-03-17 0457 PPS 1795 Alysheba Way Ste 3206, Lexington, KY, 40509-2280
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28357
Loan Approval Amount (current) 28357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2280
Project Congressional District KY-06
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28697.28
Forgiveness Paid Date 2022-06-02
6211697108 2020-04-14 0457 PPP 1795 ALYSHEBA WAY, LEXINGTON, KY, 40509-2280
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40509-2280
Project Congressional District KY-06
Number of Employees 6
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30863.24
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State