Search icon

TRIPLE CROWN INSURANCE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE CROWN INSURANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2013 (12 years ago)
Organization Date: 04 Apr 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0854402
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9305 Springbrooke Circle, Louisville, KY 40241
Place of Formation: KENTUCKY

Manager

Name Role
Tommy Duran Hall II Manager

Registered Agent

Name Role
DURAN HALL Registered Agent

Organizer

Name Role
DURAN HALL Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-906-805
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
462457918
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
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 808123 Surplus Lines Broker - Not Applicable Inactive 2019-04-03 - 2025-03-31 2025-03-31 -
Department of Insurance DOI ID 808123 Agent - Life Inactive 2013-04-17 - 2025-03-31 2025-03-31 -
Department of Insurance DOI ID 808123 Agent - Health Inactive 2013-04-17 - 2025-03-31 2025-03-31 -
Department of Insurance DOI ID 808123 Agent - Casualty Inactive 2013-04-17 - 2025-03-31 2025-03-31 -
Department of Insurance DOI ID 808123 Agent - Property Inactive 2013-04-17 - 2025-03-31 2025-03-31 -

Former Company Names

Name Action
MAVERICK INSURANCE GROUP, LLC Old Name

Assumed Names

Name Status Expiration Date
MAVERICK INSURANCE Inactive 2018-10-29

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2024-08-08
Annual Report 2024-08-08
Registered Agent name/address change 2024-08-08
Registered Agent name/address change 2023-03-30

USAspending Awards / Financial Assistance

Date:
2020-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1135000.00
Total Face Value Of Loan:
1135000.00
Date:
2020-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-11
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:
244700.00
Total Face Value Of Loan:
244700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244700
Current Approval Amount:
244700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
246616.82

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State