Search icon

HICKERSON AGENCY, LLC

Company Details

Name: HICKERSON AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2016 (9 years ago)
Organization Date: 31 May 2016 (9 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0953869
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 2301 BYPASS, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Member

Name Role
Gene Hickerson Member

Registered Agent

Name Role
HICKERSON AGENCY, LLC Registered Agent

Organizer

Name Role
GENE HICKERSON 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 928982 Agent - Life Active 2018-07-13 - - 2026-03-31 -
Department of Insurance DOI ID 928982 Agent - Health Active 2018-07-13 - - 2026-03-31 -
Department of Insurance DOI ID 928982 Agent - Casualty Active 2018-07-13 - - 2026-03-31 -
Department of Insurance DOI ID 928982 Agent - Property Active 2018-07-13 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-03
Registered Agent name/address change 2022-05-17
Principal Office Address Change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-06-23
Annual Report 2020-04-01
Annual Report 2019-05-28
Annual Report Return 2018-07-30
Registered Agent name/address change 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197178504 2021-02-18 0457 PPS 921 Elizaville Ave, Flemingsburg, KY, 41041-9210
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flemingsburg, FLEMING, KY, 41041-9210
Project Congressional District KY-06
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17788.26
Forgiveness Paid Date 2021-08-30
8625997201 2020-04-28 0457 PPP 921 ELIZAVILLE AVE, FLEMINGSBURG, KY, 41041-9210
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8173.1
Loan Approval Amount (current) 8173.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26996
Servicing Lender Name Peoples Bank of Kentucky, Inc.
Servicing Lender Address 106, S Main Cross, Flemingsburg, KY, 41041
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMINGSBURG, FLEMING, KY, 41041-9210
Project Congressional District KY-06
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26996
Originating Lender Name Peoples Bank of Kentucky, Inc.
Originating Lender Address Flemingsburg, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8230.54
Forgiveness Paid Date 2021-01-13

Sources: Kentucky Secretary of State