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 (5 years ago)
Organization Date: 06 Nov 2019 (5 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

Links between entities

Type Company Name Company Number State
Headquarter of RIDDLE INSURANCE, LLC, MISSISSIPPI 1296797 MISSISSIPPI
Headquarter of RIDDLE INSURANCE, LLC, ALABAMA 000-625-091 ALABAMA
Headquarter of RIDDLE INSURANCE, LLC, FLORIDA M20000002504 FLORIDA
Headquarter of RIDDLE INSURANCE, LLC, ILLINOIS LLC_08760942 ILLINOIS

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

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 Active 2023-12-08 - - 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 - -
Department of Insurance DOI ID 401239 Administrator - Not Applicable Inactive 1996-11-01 - 2006-08-23 - -
Department of Insurance DOI ID 401239 Agent - Prepaid Dental Plan Inactive 1996-05-21 - 2001-03-01 - -
Department of Insurance DOI ID 401239 Agent - Health Active 1990-07-13 - - 2026-03-31 -
Department of Insurance DOI ID 401239 Agent - Life Active 1990-07-13 - - 2026-03-31 -
Department of Insurance DOI ID 401239 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

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
Certificate of Assumed Name 2020-10-16
Annual Report 2020-02-26
Amendment 2020-01-06
Certificate of Assumed Name 2020-01-06
Certificate of Assumed Name 2020-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4031907201 2020-04-27 0457 PPP 245 S. MAIN ST, MADISONVILLE, KY, 42431-2557
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307482
Loan Approval Amount (current) 307482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MADISONVILLE, HOPKINS, KY, 42431-2557
Project Congressional District KY-01
Number of Employees 25
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309040.47
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State