Search icon

Thoroughbred Insurance Services LLC

Company Details

Name: Thoroughbred Insurance Services LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 2016 (9 years ago)
Organization Date: 07 Sep 2016 (9 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0962043
Principal Office: 80 Codell Dr Ste 260, Lexington, KY 405091178
Place of Formation: KENTUCKY

Registered Agent

Name Role
RYAN MICHAEL SHIVE Registered Agent
Ryan Michael Shive Registered Agent

Organizer

Name Role
Ryan Michael Shive Organizer

Member

Name Role
Ryan Michael Shive Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 929815 Agent - Crop Denied - - - - -
Department of Insurance DOI ID 929815 Agent - Self-Service Storage Space Denied - - - - -
Department of Insurance DOI ID 929815 Agent - Limited Line Credit Denied - - - - -
Department of Insurance DOI ID 929815 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 929815 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 929815 Agent - Travel Denied - - - - -
Department of Insurance DOI ID 929815 Agent - Life Inactive 2016-11-29 - 2024-03-31 - -
Department of Insurance DOI ID 929815 Agent - Casualty Inactive 2016-09-29 - 2024-03-31 - -
Department of Insurance DOI ID 929815 Agent - Property Inactive 2016-09-29 - 2024-03-31 - -

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report Amendment 2021-03-02
Annual Report 2021-02-11
Registered Agent name/address change 2020-02-25
Annual Report 2020-02-25
Principal Office Address Change 2020-01-13
Annual Report 2019-04-02
Annual Report 2018-04-02
Annual Report 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8543887210 2020-04-28 0457 PPP 80 CODELL DR SUITE 260, LEXINGTON, KY, 40509-1179
Loan Status Date 2020-11-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1179
Project Congressional District KY-06
Number of Employees 1
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13259.03
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State