Search icon

RICKY STEELE INSURANCE, LLC

Company Details

Name: RICKY STEELE INSURANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2013 (12 years ago)
Organization Date: 02 Aug 2013 (12 years ago)
Last Annual Report: 19 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0863633
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 88 BOONE LEDGE DRIVE, HAZARD, KY 41701
Place of Formation: KENTUCKY

Organizer

Name Role
RICKY STEELE Organizer

Registered Agent

Name Role
RICKY STEELE Registered Agent

Manager

Name Role
RICKY STEELE Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 817806 Agent - Life Inactive 2013-08-19 - 2022-01-01 - -
Department of Insurance DOI ID 817806 Agent - Health Inactive 2013-08-19 - 2022-01-01 - -
Department of Insurance DOI ID 817806 Agent - Casualty Inactive 2013-08-19 - 2022-01-01 - -
Department of Insurance DOI ID 817806 Agent - Property Inactive 2013-08-19 - 2022-01-01 - -

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-05-19
Annual Report 2022-05-19
Annual Report 2021-04-15
Annual Report 2020-02-18
Annual Report 2019-06-03
Annual Report 2018-04-26
Annual Report 2017-08-03
Annual Report 2016-03-08
Annual Report 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1305348309 2021-01-16 0457 PPS 254 Village Ln, Hazard, KY, 41701-9416
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37417
Loan Approval Amount (current) 37417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hazard, PERRY, KY, 41701-9416
Project Congressional District KY-05
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37675.33
Forgiveness Paid Date 2021-10-04
5505237002 2020-04-05 0457 PPP 254 VILLAGE LN, HAZARD, KY, 41701-8386
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37417
Loan Approval Amount (current) 37417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAZARD, PERRY, KY, 41701-8386
Project Congressional District KY-05
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37618.95
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State