Search icon

Downs Agency LLC

Company Details

Name: Downs Agency LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2013 (12 years ago)
Organization Date: 27 Sep 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0868245
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1301 WESTEN ST, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOMMY DOWNS Registered Agent

Organizer

Name Role
Tommy Downs Organizer

Member

Name Role
Thomas Durbin Downs Member
Bethany Ann Downs Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 826718 Agent - Life Active 2013-11-05 - - 2027-03-31 -
Department of Insurance DOI ID 826718 Agent - Health Active 2013-11-05 - - 2027-03-31 -
Department of Insurance DOI ID 826718 Agent - Casualty Active 2013-11-05 - - 2027-03-31 -
Department of Insurance DOI ID 826718 Agent - Property Active 2013-11-05 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
DOWNS INSURANCE AGENCY LLC Active 2029-11-13

Filings

Name File Date
Registered Agent name/address change 2025-02-18
Annual Report 2025-02-18
Certificate of Assumed Name 2024-11-13
Principal Office Address Change 2024-11-12
Annual Report 2024-03-20
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-03-10
Annual Report 2020-02-13
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098058301 2021-01-16 0457 PPS 1203 Broadway Ave, Bowling Green, KY, 42104-2447
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-2447
Project Congressional District KY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41056.78
Forgiveness Paid Date 2021-06-23
5766247003 2020-04-06 0457 PPP 1203 BROADWAY AVE, BOWLING GREEN, KY, 42104-2447
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-2447
Project Congressional District KY-02
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41101.09
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State