Name: | MARY HENRY INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 2012 (13 years ago) |
Organization Date: | 01 Aug 2012 (13 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0834904 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 307 OXFORDSHIRE LANE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARY HENRY INSURANCE AGENCY 401K PLAN | 2023 | 460649735 | 2024-09-24 | MARY HENRY INSURANCE AGENCY, INC. | 6 | |||||||||||||
|
||||||||||||||||||
MARY HENRY INSURANCE AGENCY 401K PLAN | 2022 | 460649735 | 2023-10-10 | MARY HENRY INSURANCE AGENCY, INC. | 4 | |||||||||||||
|
Name | Role |
---|---|
MARY HENRY | Incorporator |
Name | Role |
---|---|
MARY HENRY | President |
Name | Role |
---|---|
MARY HENRY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 877589 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 877589 | Agent - Life | Active | 2015-05-12 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 877589 | Agent - Health | Active | 2015-05-12 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 877589 | Agent - Casualty | Active | 2015-05-12 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 877589 | Agent - Property | Active | 2015-05-12 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-24 |
Principal Office Address Change | 2018-04-17 |
Annual Report | 2018-04-17 |
Registered Agent name/address change | 2018-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5186557006 | 2020-04-05 | 0457 | PPP | 5800 BARDSTOWN RD, LOUISVILLE, KY, 40291-1933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State