Search icon

JUSTICE COUCH INSURANCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JUSTICE COUCH INSURANCE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2017 (8 years ago)
Organization Date: 03 May 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0984429
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 857 SOUTH MAYO TRAIL, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANGEL JUSTICE JOINER Registered Agent

Member

Name Role
ANGEL JUSTICE JOINER Member

Organizer

Name Role
ANGEL COUCH 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 1004911 Agent - Life Active 2018-08-21 - - 2026-03-31 -
Department of Insurance DOI ID 1004911 Agent - Health Active 2018-08-21 - - 2026-03-31 -
Department of Insurance DOI ID 1004911 Agent - Casualty Active 2018-08-14 - - 2026-03-31 -
Department of Insurance DOI ID 1004911 Agent - Property Active 2018-08-14 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-25
Annual Report 2023-03-24
Annual Report 2022-03-07
Annual Report 2021-06-11

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
6900.00
Total Face Value Of Loan:
6900.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-11
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:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-04-11
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:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,900
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,964.46
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $6,895
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,604.1
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $8,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State