Search icon

AMY D. HAZLETT INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMY D. HAZLETT INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2014 (11 years ago)
Organization Date: 01 Jul 2014 (11 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0891213
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 3940 S DANVILLE BYPASS, STE. C, 3940 S DANVILLE BYPASS, STE. C, DANVILLE, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
AMY HAZLETT Registered Agent

President

Name Role
AMY D HAZLETT President

Incorporator

Name Role
AMY D. HAZLETT 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 1227847 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 1227847 Agent - Life Active 2022-09-06 - - 2026-03-31 -
Department of Insurance DOI ID 1227847 Agent - Health Active 2022-09-06 - - 2026-03-31 -
Department of Insurance DOI ID 1227847 Agent - Casualty Active 2022-09-06 - - 2026-03-31 -
Department of Insurance DOI ID 1227847 Agent - Property Active 2022-09-06 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-04-07

USAspending Awards / Financial Assistance

Date:
2022-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
199000.00
Total Face Value Of Loan:
199000.00
Date:
2020-04-15
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,098.5
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $18,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State