Search icon

Marchuk & Mills Insurance Agency, LLC

Company Details

Name: Marchuk & Mills Insurance Agency, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2018 (7 years ago)
Organization Date: 05 Jul 2018 (7 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1025987
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1212 Hopi Trl, Frankfort, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
Cheyenne Mills Member
Olga Marchuk Member

Registered Agent

Name Role
OLGA MARCHUK Registered Agent
Olga Marchuk Registered Agent

Organizer

Name Role
Olga Marchuk 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 1008710 Agent - Life Active 2018-09-10 - - 2026-03-31 -
Department of Insurance DOI ID 1008710 Agent - Health Active 2018-09-10 - - 2026-03-31 -
Department of Insurance DOI ID 1008710 Agent - Casualty Active 2018-09-10 - - 2026-03-31 -
Department of Insurance DOI ID 1008710 Agent - Property Active 2018-09-10 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-17
Annual Report Amendment 2023-05-08
Annual Report 2023-03-22
Annual Report 2022-05-09
Annual Report 2021-04-19
Annual Report 2020-06-16
Registered Agent name/address change 2020-06-02
Annual Report 2019-03-26
Ky.Gov Uploaded Document 2018-07-05
Articles of Organization (LLC) 2018-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1796848408 2021-02-02 0457 PPS 261 Regency Cir Ste 4, Lexington, KY, 40503-2348
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2348
Project Congressional District KY-06
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14913.94
Forgiveness Paid Date 2021-11-15
8157717000 2020-04-08 0457 PPP 261 REGENCY CIR, LEXINGTON, KY, 40503-2345
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40503-2345
Project Congressional District KY-06
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14930.56
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State