Search icon

MCDANIEL INSURANCE AGENCY, LLC

Company claim

Is this your business?

Get access!

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 (13 years ago)
Organization Date: 07 Dec 2012 (13 years ago)
Last Annual Report: 03 Mar 2025 (3 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

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

Form 5500 Series

Employer Identification Number (EIN):
461523960
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
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 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
Annual Report 2024-03-27
Registered Agent name/address change 2024-03-27
Annual Report 2023-03-21
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
11948.07
Total Face Value Of Loan:
11948.07
Date:
2020-04-07
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:
44887.00
Total Face Value Of Loan:
44887.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11948.07
Current Approval Amount:
11948.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12055.44

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State