Name: | Growers Crop Insurance, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 2016 (9 years ago) |
Organization Date: | 05 Oct 2016 (9 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0964620 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1977 Bellview Rd, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gilbert Ray Tucker Jr. | Member |
Stephanie Ann Tucker | Member |
Name | Role |
---|---|
Stephanie Ann Tucker | Registered Agent |
Name | Role |
---|---|
Stephanie Ann Tucker | Organizer |
Stephanie Ann Tucker | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 932008 | Agent - Crop | Active | 2020-09-21 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-16 |
Articles of Organization (LLC) | 2016-10-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6689858506 | 2021-03-04 | 0457 | PPP | 1977 Bellview Rd, Shelbyville, KY, 40065-9679 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State