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 (10 months 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 -
Department of Insurance DOI ID 986163 Agent - Property 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
Annual Report 2020-04-17
Annual Report 2019-05-03
Annual Report 2018-06-05
Articles of Organization (LLC) 2018-01-17
Ky.Gov Uploaded Document 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4933268303 2021-01-23 0457 PPS 2190 New Holt Rd, Paducah, KY, 42001-8929
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26186.12
Loan Approval Amount (current) 26186.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-8929
Project Congressional District KY-01
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26427.18
Forgiveness Paid Date 2022-01-04
5900547001 2020-04-06 0457 PPP 2190 NEW HOLT RD, PADUCAH, KY, 42001-8621
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-8621
Project Congressional District KY-01
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26419.65
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State