Search icon

Commonwealth Insurance Agency, LLC

Company Details

Name: Commonwealth Insurance Agency, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2016 (9 years ago)
Organization Date: 08 Jan 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0940478
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 710 S MAIN ST, CORBIN, KY 40701
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMONWEALTH INSURANCE AGENCY 401(K) PLAN 2023 811149547 2024-05-10 COMMONWEALTH INSURANCE AGENCY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 524290
Sponsor’s telephone number 6062617658
Plan sponsor’s address 710 S MAIN ST, CORBIN, KY, 40701

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH INSURANCE AGENCY 401(K) PLAN 2022 811149547 2023-07-26 COMMONWEALTH INSURANCE AGENCY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 524290
Sponsor’s telephone number 6062617658
Plan sponsor’s address 710 S MAIN ST, CORBIN, KY, 40701

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RONNIE BARRETT Registered Agent

Manager

Name Role
RONNIE BARRETT Manager

Organizer

Name Role
RONNIE BARRETT 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 907105 Agent - Life Active 2016-02-17 - - 2026-03-31 -
Department of Insurance DOI ID 907105 Agent - Casualty Active 2016-02-17 - - 2026-03-31 -
Department of Insurance DOI ID 907105 Agent - Property Active 2016-02-17 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-21
Annual Report 2023-03-21
Annual Report 2022-03-07
Principal Office Address Change 2021-12-25
Annual Report 2021-02-12
Annual Report 2020-02-14
Annual Report 2019-04-12
Annual Report 2018-02-02
Annual Report 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1464668700 2021-03-27 0457 PPS 493 S 4th St N/A, Danville, KY, 40422-2052
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18392
Loan Approval Amount (current) 18392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-2052
Project Congressional District KY-01
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18494.79
Forgiveness Paid Date 2021-11-03
5174438200 2020-08-07 0457 PPP 493 S. 4TH ST, DANVILLE, KY, 40422-2052
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-2052
Project Congressional District KY-01
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38751.39
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State