Search icon

SOUTH CENTRAL INSURANCE, LLC

Company Details

Name: SOUTH CENTRAL INSURANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2017 (8 years ago)
Organization Date: 17 May 2017 (8 years ago)
Last Annual Report: 04 Apr 2025 (16 days ago)
Managed By: Members
Organization Number: 0985788
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 99 TANDY AVE, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Member

Name Role
Kristi Michelle Phillips Member

Registered Agent

Name Role
KRISTI M PHILLIPS Registered Agent

Organizer

Name Role
LILLIE MARIE SMALLWOOD 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 956463 Agent - Life Active 2017-06-05 - - 2027-03-31 -
Department of Insurance DOI ID 956463 Agent - Health Active 2017-06-05 - - 2027-03-31 -
Department of Insurance DOI ID 956463 Agent - Casualty Active 2017-06-05 - - 2027-03-31 -
Department of Insurance DOI ID 956463 Agent - Property Active 2017-06-05 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
MARY MATHIS INSURANCE Active 2026-10-07
BURKHOLDER INSURANCE Inactive 2023-10-02

Filings

Name File Date
Annual Report Amendment 2025-04-04
Annual Report 2025-04-04
Annual Report 2024-03-25
Annual Report 2023-04-25
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Certificate of Assumed Name 2021-10-07
Annual Report 2021-05-21
Annual Report Amendment 2020-06-15
Annual Report 2020-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178117108 2020-04-10 0457 PPP 203 N MAIN ST, SOMERSET, KY, 42501-1404
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24521.52
Loan Approval Amount (current) 24521.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-1404
Project Congressional District KY-05
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24663.88
Forgiveness Paid Date 2020-11-12
1376588308 2021-01-17 0457 PPS 203 S Main St, Somerset, KY, 42501-2047
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23751
Loan Approval Amount (current) 23751
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27888
Servicing Lender Name The Salyersville National Bank
Servicing Lender Address 43 E Maple St, SALYERSVILLE, KY, 41465
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-2047
Project Congressional District KY-05
Number of Employees 5
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27888
Originating Lender Name The Salyersville National Bank
Originating Lender Address SALYERSVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23868.78
Forgiveness Paid Date 2021-07-23

Sources: Kentucky Secretary of State