Name: | CHUCK BERRY INSURANCE 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: | 21 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0847327 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1795 ALYSHEBA WAY, SUITE 4202, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES BERRY | Organizer |
Name | Role |
---|---|
CHARLES M. BERRY | Registered Agent |
Name | Role |
---|---|
Charles Berry | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 802103 | Agent - Life | Active | 2013-01-24 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 802103 | Agent - Health | Active | 2013-01-24 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-02 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-16 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-22 |
Registered Agent name/address change | 2016-08-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1134677704 | 2020-05-01 | 0457 | PPP | 1795 Alysheba Way 4202, LEXINGTON, KY, 40509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State