Search icon

RIDDLE INSURANCE, LLC

Headquarter

Company Details

Name: RIDDLE INSURANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 2019 (6 years ago)
Organization Date: 06 Nov 2019 (6 years ago)
Last Annual Report: 31 Jan 2022 (3 years ago)
Managed By: Managers
Organization Number: 1076876
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: Po Box 427, Benton, KY 42025
Place of Formation: KENTUCKY

Manager

Name Role
Barret H McGaw II Manager
Roy C Riley Manager

Organizer

Name Role
Roy C Riley Organizer

Registered Agent

Name Role
Roy C Riley Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1296797
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-625-091
State:
ALABAMA
Type:
Headquarter of
Company Number:
M20000002504
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_08760942
State:
ILLINOIS

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401239 Surplus Lines Broker - Not Applicable Inactive 2023-12-08 - 2025-04-17 2026-03-31 -
Department of Insurance DOI ID 401239 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 401239 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 401239 Agent - Health Maintenance Organization Inactive 1999-12-09 - 2001-03-01 - -
Department of Insurance DOI ID 401239 Agent - Assessment Chapter 299 Inactive 1999-10-29 - 2000-12-01 - -

Former Company Names

Name Action
Riddle, LLC Old Name

Assumed Names

Name Status Expiration Date
DOWNING INSURANCE SERVICES Active 2026-03-02
WORTH INSURANCE GROUP Expiring 2025-10-16
J. CRAIG RIDDLE COMPANY Inactive 2025-01-06
R. BARGA AND COMPANY Inactive 2025-01-06

Filings

Name File Date
Dissolution 2022-10-20
Annual Report 2022-01-31
Certificate of Withdrawal of Assumed Name 2021-04-02
Certificate of Assumed Name 2021-03-02
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
307482.00
Total Face Value Of Loan:
307482.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307482
Current Approval Amount:
307482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309040.47

Sources: Kentucky Secretary of State