Search icon

WORRELL INS AND FINANCIAL SERVICES, INC.

Company Details

Name: WORRELL INS AND FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2014 (11 years ago)
Organization Date: 08 Jul 2014 (11 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Organization Number: 0891647
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1892 PETERSBURG RD, HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORRELL INS AND FINANCIAL SERVICES 401K PLAN 2023 471498358 2024-06-04 WORRELL INS AND FINANCIAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 8595867000
Plan sponsor’s address 1892 PETERSBURG RD, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing ADAM WORRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-04
Name of individual signing ADAM WORRELL
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ADAM WORRELL Registered Agent

President

Name Role
ADAM WORRELL President

Secretary

Name Role
DEREN WORRELL Secretary

Incorporator

Name Role
ADAM WORRELL 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 847807 Agent - Life Active 2014-08-11 - - 2026-03-31 -
Department of Insurance DOI ID 847807 Agent - Health Active 2014-08-11 - - 2026-03-31 -
Department of Insurance DOI ID 847807 Agent - Casualty Active 2014-08-11 - - 2026-03-31 -
Department of Insurance DOI ID 847807 Agent - Property Active 2014-08-11 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-03-28
Annual Report 2023-03-30
Annual Report 2022-03-07
Annual Report 2021-04-01
Annual Report 2020-05-06
Annual Report 2019-04-02
Annual Report 2018-03-25
Annual Report 2017-03-02
Annual Report 2016-03-09

Sources: Kentucky Secretary of State