Search icon

Anderson Insurance Agency, LLC

Company Details

Name: Anderson Insurance Agency, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2019 (6 years ago)
Organization Date: 07 Feb 2019 (6 years ago)
Last Annual Report: 23 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1047599
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 107 C V B Drive Suite 4, London, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeffery Anderson Registered Agent

Organizer

Name Role
Jeffery Anderson Organizer

Filings

Name File Date
Annual Report 2024-08-23
Annual Report 2023-08-21
Registered Agent name/address change 2023-08-21
Principal Office Address Change 2023-08-21
Reinstatement Certificate of Existence 2022-09-06
Reinstatement 2022-09-06
Principal Office Address Change 2022-09-06
Registered Agent name/address change 2022-09-06
Administrative Dissolution 2020-10-08
Ky.Gov Uploaded Document 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1542097107 2020-04-10 0457 PPP 194 LONDON SHOPPING CTR, LONDON, KY, 40741-3015
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 6450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LONDON, LAUREL, KY, 40741-3015
Project Congressional District KY-05
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6505.72
Forgiveness Paid Date 2021-02-26
3101947204 2020-04-16 0457 PPP 129 SILLS LOOP, HICKORY, KY, 42051-8723
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2105
Loan Approval Amount (current) 2105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKORY, GRAVES, KY, 42051-8723
Project Congressional District KY-01
Number of Employees 1
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 2116.93
Forgiveness Paid Date 2020-11-13

Sources: Kentucky Secretary of State