Search icon

MCDANIEL INSURANCE AGENCY, LLC

Company Details

Name: MCDANIEL INSURANCE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2012 (12 years ago)
Organization Date: 07 Dec 2012 (12 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0844273
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: P.O. BOX 1058, SHELBYVILLE, KY 40066
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCDANIEL INSURANCE AGENCY CBS BENEFIT PLAN 2023 461523960 2024-12-30 MCDANIEL INSURANCE AGENCY 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5029090920
Plan sponsor’s address 617 MAIN STREET, SHELBYVILLE, KY, 40065

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MCDANIEL INSURANCE AGENCY CBS BENEFIT PLAN 2022 461523960 2023-12-27 MCDANIEL INSURANCE AGENCY 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5029090920
Plan sponsor’s address 617 MAIN STREET, SHELBYVILLE, KY, 40065

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MCDANIEL INSURANCE AGENCY CBS BENEFIT PLAN 2021 461523960 2022-12-29 MCDANIEL INSURANCE AGENCY 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5029090920
Plan sponsor’s address 617 MAIN STREET, SHELBYVILLE, KY, 40065

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MCDANIEL INSURANCE AGENCY CBS BENEFIT PLAN 2020 461523960 2021-12-14 MCDANIEL INSURANCE AGENCY 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5029090920
Plan sponsor’s address 617 MAIN STREET, SHELBYVILLE, KY, 40065

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MCDANIEL INSURANCE AGENCY CBS BENEFIT PLAN 2019 461523960 2020-12-23 MCDANIEL INSURANCE AGENCY 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5029090920
Plan sponsor’s address 617 MAIN STREET, SHELBYVILLE, KY, 40065

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DEANNA F. MCDANIEL Registered Agent

Manager

Name Role
Deanna Faye McDaniel Manager
Terry Brent McDaniel Manager

Organizer

Name Role
DEANNA F. MCDANIEL Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 799216 Agent - Life Active 2012-12-08 - - 2026-03-31 -
Department of Insurance DOI ID 799216 Agent - Health Active 2012-12-08 - - 2026-03-31 -
Department of Insurance DOI ID 799216 Agent - Casualty Active 2012-12-08 - - 2026-03-31 -
Department of Insurance DOI ID 799216 Agent - Property Active 2012-12-08 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2024-03-27
Annual Report 2024-03-27
Annual Report 2023-03-21
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-03-06
Annual Report 2019-05-20
Annual Report 2018-04-17
Annual Report 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968007201 2020-04-27 0457 PPP 617 Main St, Shelbyville, KY, 40065-9540
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) 11948.07
Loan Approval Amount (current) 11948.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-9540
Project Congressional District KY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12055.44
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State