Search icon

BLUE RIDGE INSURANCE GROUP, LLC

Company Details

Name: BLUE RIDGE INSURANCE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2016 (9 years ago)
Organization Date: 03 Jun 2016 (9 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0954320
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1379 SUGAR MAPLE LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Manager

Name Role
Johnnie Albert Delpont Manager

Member

Name Role
Lawrence Dewey Gorman Member
Lucas Kane Campbell Member

Organizer

Name Role
SHERRI ROBINSON 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 920316 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 920316 Agent - Casualty Denied 2021-10-13 - - - -
Department of Insurance DOI ID 920316 Agent - Property Denied 2021-10-13 - - - -
Department of Insurance DOI ID 920316 Agent - Life Inactive 2016-07-07 - 2021-09-01 - -
Department of Insurance DOI ID 920316 Agent - Health Inactive 2016-07-07 - 2021-09-01 - -

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-06-18
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-15
Annual Report 2018-03-29
Annual Report 2017-03-01
Articles of Organization (LLC) 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4609417008 2020-04-04 0457 PPP 1379 SUGAR MAPLE LN, LEXINGTON, KY, 40511-2332
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-2332
Project Congressional District KY-06
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30021.84
Forgiveness Paid Date 2021-01-08
6064828301 2021-01-26 0457 PPS 1379 Sugar Maple Ln, Lexington, KY, 40511-2332
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44957.5
Loan Approval Amount (current) 44957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2332
Project Congressional District KY-06
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45181.04
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State