Search icon

The Deep Agency, LLC

Company Details

Name: The Deep Agency, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2013 (12 years ago)
Organization Date: 15 Jan 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0847182
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 4346 Saint Olaf Circle, Henderson, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. Brian Ousley Registered Agent

Member

Name Role
William Mitchell Deep III Member

Organizer

Name Role
William Mitchell Deep 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 817938 Agent - Life Active 2013-08-21 - - 2025-03-31 -
Department of Insurance DOI ID 817938 Agent - Health Active 2013-08-21 - - 2025-03-31 -
Department of Insurance DOI ID 817938 Agent - Casualty Active 2013-08-21 - - 2025-03-31 -
Department of Insurance DOI ID 817938 Agent - Property Active 2013-08-21 - - 2025-03-31 -

Filings

Name File Date
Principal Office Address Change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-09-30
Annual Report 2023-10-02
Annual Report 2022-09-08
Annual Report 2021-08-02
Annual Report 2020-09-29
Sixty Day Notice Return 2020-08-24
Sixty Day Notice Return 2019-10-25
Annual Report 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9893878502 2021-03-12 0457 PPS 818 N Elm St Unit B 818 N Elm St Unit B, Henderson, KY, 42420-2709
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6458
Loan Approval Amount (current) 6458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-2709
Project Congressional District KY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6498.52
Forgiveness Paid Date 2021-11-10
8882997006 2020-04-09 0457 PPP 818 North ElmUnit B, Henderson, KY, 42420
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-1100
Project Congressional District KY-01
Number of Employees 3
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3442.1
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State