Search icon

KAREN YELTON INSURANCE AGENCY, INC.

Company Details

Name: KAREN YELTON INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2013 (11 years ago)
Organization Date: 28 Oct 2013 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0870728
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 97 Ridgeway Avenue, PO Box 32, Falmouth, KY 41040
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Karen Lynn Yelton Registered Agent

President

Name Role
KAREN LYNN YELTON President

Incorporator

Name Role
Richard G Johnson Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 829763 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 829763 Agent - Life Active 2013-12-17 - - 2027-03-31 -
Department of Insurance DOI ID 829763 Agent - Health Active 2013-12-17 - - 2027-03-31 -
Department of Insurance DOI ID 829763 Agent - Casualty Active 2013-12-17 - - 2027-03-31 -
Department of Insurance DOI ID 829763 Agent - Property Active 2013-12-17 - - 2027-03-31 -

Former Company Names

Name Action
KAREN YELTON INSURANCE, INC. Old Name
Karen Yelton Agency Incorporated Old Name

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-05-31
Principal Office Address Change 2024-05-31
Annual Report 2024-05-31
Annual Report 2023-03-17
Annual Report 2022-06-13
Annual Report 2021-02-23
Annual Report 2020-06-10
Annual Report 2019-04-29
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1184077209 2020-04-15 0457 PPP 97 RIDGEWAY AVE, FALMOUTH, KY, 41040
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35196
Loan Approval Amount (current) 35196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FALMOUTH, PENDLETON, KY, 41040-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 35562.62
Forgiveness Paid Date 2021-05-03
5676028609 2021-03-20 0457 PPS 97 Ridgeway Ave, Falmouth, KY, 41040-8532
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35196
Loan Approval Amount (current) 35196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Falmouth, PENDLETON, KY, 41040-8532
Project Congressional District KY-04
Number of Employees 3
NAICS code 524126
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 35343.63
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State