Search icon

ADAM WHEATLEY INSURANCE, LLC

Company Details

Name: ADAM WHEATLEY INSURANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2014 (11 years ago)
Organization Date: 01 Oct 2014 (11 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0898495
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1244 TOM GREER RD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAM WHEATLEY INSURANCE CBS BENEFIT PLAN 2022 471841803 2023-12-27 ADAM WHEATLEY INSURANCE 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5023509182
Plan sponsor’s address 33 PATRIOT DR, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADAM WHEATLEY INSURANCE CBS BENEFIT PLAN 2021 471841803 2022-12-29 ADAM WHEATLEY INSURANCE 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5023509182
Plan sponsor’s address 33 PATRIOT DR, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADAM WHEATLEY INSURANCE CBS BENEFIT PLAN 2020 471841803 2021-12-14 ADAM WHEATLEY INSURANCE 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5023509182
Plan sponsor’s address 33 PATRIOT DR, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADAM WHEATLEY INSURANCE CBS BENEFIT PLAN 2019 471841803 2020-12-23 ADAM WHEATLEY INSURANCE 1
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5023509182
Plan sponsor’s address 33 PATRIOT DR, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ADAM WHEATLEY Registered Agent

Member

Name Role
Joseph Adam Wheatley Member

Organizer

Name Role
ADAM WHEATLEY Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 858400 Agent - Life Inactive 2014-10-28 - 2023-12-01 - -
Department of Insurance DOI ID 858400 Agent - Health Inactive 2014-10-28 - 2023-12-01 - -
Department of Insurance DOI ID 858400 Agent - Casualty Inactive 2014-10-28 - 2023-12-01 - -
Department of Insurance DOI ID 858400 Agent - Property Inactive 2014-10-28 - 2023-12-01 - -

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-06
Registered Agent name/address change 2022-04-21
Principal Office Address Change 2022-04-21
Annual Report 2022-04-21
Annual Report 2021-04-15
Annual Report 2020-04-17
Annual Report 2019-05-09
Annual Report 2018-04-20
Annual Report 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6418578503 2021-03-03 0457 PPP 33 Patriot Dr, Bardstown, KY, 40004-8046
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27250.55
Loan Approval Amount (current) 27250.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27107
Servicing Lender Name The Lincoln National Bank of Hodgenville
Servicing Lender Address 41 Lincoln Sq, HODGENVILLE, KY, 42748-1552
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-8046
Project Congressional District KY-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27107
Originating Lender Name The Lincoln National Bank of Hodgenville
Originating Lender Address HODGENVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27364.09
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State