Search icon

PARSONS INSURANCE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS INSURANCE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2012 (13 years ago)
Organization Date: 01 Jan 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0806184
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10300 BROOKRIDGE VILLAGE BLVD STE 103 , LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER J PARSONS Registered Agent

Member

Name Role
Christopher James Parsons Member

Organizer

Name Role
CHRISTOPHER J PARSONS Organizer

Form 5500 Series

Employer Identification Number (EIN):
453930983
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
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 988940 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 988940 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 988940 Agent - Life Active 2018-03-26 - - 2026-03-31 -
Department of Insurance DOI ID 988940 Agent - Health Active 2018-03-26 - - 2026-03-31 -
Department of Insurance DOI ID 988940 Agent - Casualty Active 2018-03-26 - - 2026-03-31 -

Assumed Names

Name Status Expiration Date
LINDA MORTON INSURANCE AGENCY Inactive 2023-12-10
PARSONS INSURANCE NETWORK Inactive 2023-12-10

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
182400.00
Total Face Value Of Loan:
182400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182400
Current Approval Amount:
182400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183965.6

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State