Search icon

Oakmonte Insurance, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Oakmonte Insurance, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2019 (6 years ago)
Organization Date: 01 May 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (6 months ago)
Managed By: Members
Organization Number: 1057153
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2606 Zion Rd Ste O, Henderson, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael C Casperson Registered Agent

Member

Name Role
Michael Casperson Member

Organizer

Name Role
Michael C Casperson Organizer

Form 5500 Series

Employer Identification Number (EIN):
834640662
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1050504 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 1050504 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 1050504 Agent - Life Inactive 2019-08-07 - 2024-04-29 - -
Department of Insurance DOI ID 1050504 Agent - Health Inactive 2019-08-07 - 2024-04-29 - -
Department of Insurance DOI ID 1050504 Agent - Casualty Active 2019-08-07 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-03-06
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-03-23
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
26500.00
Total Face Value Of Loan:
26500.00
Date:
2020-04-11
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,820.21
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $23,500
Rent: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State