Search icon

GARY SMITH INSURANCE AGENCY, INC.

Company Details

Name: GARY SMITH INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2017 (8 years ago)
Organization Date: 07 Feb 2017 (8 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0975650
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1904 EASTERN PARKWAY SUITE 202, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
GARY SMITH Registered Agent

Treasurer

Name Role
Linda D Smith Treasurer

Incorporator

Name Role
MARSHA SIHA Incorporator

Vice President

Name Role
Gary Smith Vice President

President

Name Role
GARY Smith President

Secretary

Name Role
GARY Smith Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 950519 Agent - Life Inactive 2017-04-07 - 2017-09-13 - -
Department of Insurance DOI ID 950519 Agent - Health Inactive 2017-04-07 - 2017-09-13 - -
Department of Insurance DOI ID 950519 Agent - Casualty Inactive 2017-04-07 - 2017-09-13 - -
Department of Insurance DOI ID 950519 Agent - Property Inactive 2017-04-07 - 2017-09-13 - -

Former Company Names

Name Action
GARY SMITH INSURANCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-03-27
Registered Agent name/address change 2023-03-13
Principal Office Address Change 2023-03-13
Administrative Dissolution Return 2022-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
27100.00
Total Face Value Of Loan:
27100.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27100
Current Approval Amount:
27100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
25262.82

Sources: Kentucky Secretary of State