Name: | ROBERT HORTON INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 2017 (8 years ago) |
Organization Date: | 25 Jul 2017 (8 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0991750 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 225 W John Rowan Blvd, Bardstown, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Lee Horton | Member |
Name | Role |
---|---|
ROBERT HORTON COMPANY, INC. | Registered Agent |
Robert Horton | Registered Agent |
Name | Role |
---|---|
Robert Horton | Organizer |
Name | Status | Expiration Date |
---|---|---|
ROBERT HORTON INS | Active | 2027-08-10 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-06 |
Annual Report | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Annual Report | 2024-06-12 |
Annual Report | 2023-05-02 |
Certificate of Assumed Name | 2022-08-10 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2373848509 | 2021-02-20 | 0457 | PPS | 101 Bethany Ct, Bardstown, KY, 40004-2266 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1251227403 | 2020-05-04 | 0457 | PPP | 101 BETHANY CT, BARDSTOWN, KY, 40004-2266 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State