Search icon

Kentucky Shield, Inc.

Company Details

Name: Kentucky Shield, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2016 (9 years ago)
Organization Date: 12 Jul 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0957392
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: 8001 Shelbyville Rd, Louisville, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Christopher T Amico Officer

President

Name Role
Delbert T Farmer President

Incorporator

Name Role
Del Farmer Incorporator

Registered Agent

Name Role
CHRISTOPHER T AMICO Registered Agent
Jeff Baker 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 921642 Agent - Life Active 2022-10-14 - - 2026-03-31 -
Department of Insurance DOI ID 921642 Agent - Health Inactive 2016-09-07 - 2016-11-29 - -
Department of Insurance DOI ID 921642 Agent - Casualty Active 2016-08-26 - - 2026-03-31 -
Department of Insurance DOI ID 921642 Agent - Property Active 2016-08-26 - - 2026-03-31 -

Assumed Names

Name Status Expiration Date
KENTUCKY SHIELD INSURANCE AGENCY INC Inactive 2022-05-31

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-08-01
Annual Report 2023-06-04
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-04-02
Annual Report 2019-04-10
Registered Agent name/address change 2019-04-10
Annual Report 2018-03-28
Certificate of Assumed Name 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318137106 2020-04-10 0457 PPP 8001 SHELBYVILLE RD, LOUISVILLE, KY, 40222-5417
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5417
Project Congressional District KY-03
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55897.06
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State