Search icon

FEDCROP INSURANCE SERVICES, LLC

Company Details

Name: FEDCROP INSURANCE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2017 (7 years ago)
Organization Date: 25 Oct 2017 (7 years ago)
Last Annual Report: 08 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1000624
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 345 CALLOWAY WHITE ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEDCROP INSURANCE SERVICES, LLC CBS BENEFIT PLAN 2023 823259231 2024-12-30 FEDCROP INSURANCE SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8597443530
Plan sponsor’s address 345 CALLOWAY WHITE RD., WINCHESTER, KY, 40391

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FEDCROP INSURANCE SERVICES, LLC CBS BENEFIT PLAN 2022 823259231 2023-12-27 FEDCROP INSURANCE SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8597443530
Plan sponsor’s address 345 CALLOWAY WHITE RD., WINCHESTER, KY, 40391

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FEDCROP INSURANCE SERVICES, LLC CBS BENEFIT PLAN 2021 823259231 2022-12-29 FEDCROP INSURANCE SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8597443530
Plan sponsor’s address 345 CALLOWAY WHITE RD., WINCHESTER, KY, 40391

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FEDCROP INSURANCE SERVICES, LLC CBS BENEFIT PLAN 2020 823259231 2021-12-14 FEDCROP INSURANCE SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8597443530
Plan sponsor’s address 345 CALLOWAY WHITE RD., WINCHESTER, KY, 40391

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FEDCROP INSURANCE SERVICES, LLC CBS BENEFIT PLAN 2019 823259231 2020-12-23 FEDCROP INSURANCE SERVICES, LLC 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8597443530
Plan sponsor’s address 345 CALLOWAY WHITE RD., WINCHESTER, KY, 40391

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SUSAN TEBBS Registered Agent

Member

Name Role
Tweedle, Inc. Member
W. D. Schroder Company Member

Organizer

Name Role
SUSAN TEBBS Organizer
WYATT SCHRODER 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 992535 Agent - Casualty Active 2018-04-27 - - 2026-03-31 -
Department of Insurance DOI ID 992535 Agent - Property Active 2018-04-27 - - 2026-03-31 -
Department of Insurance DOI ID 992535 Agent - Crop Active 2018-04-27 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-02-13
Annual Report 2022-05-23
Annual Report 2021-03-15
Annual Report 2020-04-22
Annual Report 2019-05-02
Principal Office Address Change 2018-05-16
Annual Report 2018-05-16
Articles of Organization (LLC) 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001687407 2020-05-11 0457 PPP 345 CALLOWAY WHITE RD, WINCHESTER, KY, 40391-2811
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56900
Loan Approval Amount (current) 56900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-2811
Project Congressional District KY-06
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57420
Forgiveness Paid Date 2021-04-13

Sources: Kentucky Secretary of State