Search icon

DUNN INSURANCE AGENCY INC

Company Details

Name: DUNN INSURANCE AGENCY INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2018 (7 years ago)
Organization Date: 01 Jun 2018 (7 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 1021163
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 160 VERSAILLES ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNN INSURANCE AGENCY INC CBS BENEFIT PLAN 2023 825507095 2024-04-29 DUNN INSURANCE AGENCY INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 524210
Sponsor’s telephone number 5023522626
Plan sponsor’s address 160 VERSAILLES ROAD, FRANKFORT, KY, 40601

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DUNN INSURANCE AGENCY INC CBS BENEFIT PLAN 2022 825507095 2023-12-27 DUNN INSURANCE AGENCY INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 524210
Sponsor’s telephone number 5023522626
Plan sponsor’s address 160 VERSAILLES ROAD, FRANKFORT, KY, 40601

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

President

Name Role
JASON DUNN President

Incorporator

Name Role
JASON DUNN Incorporator

Registered Agent

Name Role
JASON DUNN 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 996411 Agent - Life Inactive 2018-06-01 - 2020-03-31 - -
Department of Insurance DOI ID 996411 Agent - Health Inactive 2018-06-01 - 2020-03-31 - -
Department of Insurance DOI ID 996411 Agent - Casualty Inactive 2018-06-01 - 2020-03-31 - -
Department of Insurance DOI ID 996411 Agent - Property Inactive 2018-06-01 - 2020-03-31 - -

Assumed Names

Name Status Expiration Date
JASON DUNN STATE FARM Active 2029-08-08

Filings

Name File Date
Annual Report 2025-03-10
Certificate of Assumed Name 2024-08-08
Annual Report 2024-03-26
Annual Report 2023-04-07
Principal Office Address Change 2022-11-28
Registered Agent name/address change 2022-11-28
Annual Report 2022-08-04
Annual Report 2021-02-03
Annual Report Amendment 2020-03-18
Annual Report 2020-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4660167109 2020-04-13 0457 PPP 201 Brighton Park Boulevard, Suite 1, FRANKFORT, KY, 40601-3717
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FRANKFORT, FRANKLIN, KY, 40601-3717
Project Congressional District KY-01
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45598.23
Forgiveness Paid Date 2020-12-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.82 $7,237 $7,000 0 2 2019-10-31 Final

Sources: Kentucky Secretary of State