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 (10 months 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
Reinstatement Certificate of Existence 2022-02-01
Reinstatement 2022-02-01
Reinstatement Approval Letter UI 2022-01-26
Reinstatement Approval Letter Revenue 2022-01-26
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4654707000 2020-04-04 0457 PPP 918 BAXTER AVE Ste 201, LOUISVILLE, KY, 40204-2066
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
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, 40204-2066
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 Female Owned
Veteran Unanswered
Forgiveness Amount 25262.82
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State