Search icon

JEFF POWER AGENCY, LLC

Company Details

Name: JEFF POWER AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2017 (8 years ago)
Organization Date: 06 Feb 2017 (8 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0975566
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: 108 SOUTH MAIN STREET, ELKTON, KY 42220
Place of Formation: KENTUCKY

Member

Name Role
Jeff Power Member

Registered Agent

Name Role
JEFF POWER Registered Agent

Organizer

Name Role
JEFF POWER Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 948209 Agent - Life Active 2017-03-17 - - 2027-03-31 -
Department of Insurance DOI ID 948209 Agent - Health Active 2017-03-17 - - 2027-03-31 -
Department of Insurance DOI ID 948209 Agent - Casualty Active 2017-03-17 - - 2027-03-31 -
Department of Insurance DOI ID 948209 Agent - Property Active 2017-03-17 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-04-29
Annual Report 2023-05-28
Annual Report 2023-05-28
Annual Report 2022-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
27108.37
Total Face Value Of Loan:
27108.37

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27108.37
Current Approval Amount:
27108.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27303.7

Sources: Kentucky Secretary of State