Search icon

Clifton Insurance Agency, LLC

Company Details

Name: Clifton Insurance Agency, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2018 (7 years ago)
Organization Date: 17 Jan 2018 (7 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1007684
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2190 New Holt Road Suite B, Paducah, KY 42001
Place of Formation: KENTUCKY

Organizer

Name Role
William Brandon Clifton Organizer
William Clifton Organizer

Manager

Name Role
BRANDON CLIFTON Manager

Registered Agent

Name Role
William Brandon Clifton Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 986163 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 986163 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 986163 Agent - Life Active 2018-03-01 - - 2026-03-31 -
Department of Insurance DOI ID 986163 Agent - Health Active 2018-03-01 - - 2026-03-31 -
Department of Insurance DOI ID 986163 Agent - Casualty Active 2018-03-01 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-08
Principal Office Address Change 2023-05-08
Annual Report 2022-05-12
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26186.12
Total Face Value Of Loan:
26186.12
Date:
2020-05-26
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
26200.00
Total Face Value Of Loan:
26200.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26186.12
Current Approval Amount:
26186.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26427.18
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26419.65

Sources: Kentucky Secretary of State