Search icon

Lead Point Insurance Agency LLC

Company claim

Is this your business?

Get access!

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Department of Insurance DOI ID 918328 Agent - Personal Lines Withdrawn - - - - -
Department of Insurance DOI ID 918328 Agent - Variable Life and Variable Annuities Withdrawn - - - - -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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11968.75
Total Face Value Of Loan:
11968.75
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21100.00
Total Face Value Of Loan:
21100.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12003.35
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11968.75
Current Approval Amount:
11968.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12044.17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State