Search icon

Lead Point Insurance Agency LLC

Company Details

Name: Lead Point Insurance Agency LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2016 (9 years ago)
Organization Date: 06 Jun 2016 (9 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0954418
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 714 Lyndon Ln Ste 11, Louisville, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
Darrell Pope Organizer

Manager

Name Role
Jennifer M Pope Manager
Darrell S Pope Manager

Registered Agent

Name Role
Fort Phelps PLLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 918328 Agent - Personal Lines Withdrawn - - - - -
Department of Insurance DOI ID 918328 Agent - Variable Life and Variable Annuities Withdrawn - - - - -
Department of Insurance DOI ID 918328 Agent - Life Active 2020-06-24 - - 2026-03-31 -
Department of Insurance DOI ID 918328 Agent - Health Active 2020-06-24 - - 2026-03-31 -

Assumed Names

Name Status Expiration Date
Lead Point Financial Expiring 2025-08-24
LEAD POINT WEALTH ADVISORS Inactive 2022-08-21

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-26
Annual Report 2022-06-13
Annual Report 2021-05-21
Principal Office Address Change 2021-02-22
Certificate of Assumed Name 2020-08-24
Annual Report 2020-06-08
Annual Report 2019-06-11
Annual Report 2018-04-13
Certificate of Assumed Name 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5312257001 2020-04-05 0457 PPP 714 LYNDON LN SUITE 12, LOUISVILLE, KY, 40222-4642
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4642
Project Congressional District KY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12003.35
Forgiveness Paid Date 2021-02-25
3557748306 2021-01-22 0457 PPS 714 Lyndon Ln Ste 12, Louisville, KY, 40222-4643
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11968.75
Loan Approval Amount (current) 11968.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4643
Project Congressional District KY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12044.17
Forgiveness Paid Date 2021-09-10

Sources: Kentucky Secretary of State