Search icon

BENEFIT DESIGNS, INC.

Company Details

Name: BENEFIT DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1972 (53 years ago)
Organization Date: 02 Nov 1972 (53 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0003639
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1347 S THIRD STREET STE 201, LOUISVILLE, KY 40208-2344
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JODI M. COLE Registered Agent

President

Name Role
JODI M COLE President

Secretary

Name Role
JODI M COLE Secretary

Treasurer

Name Role
JODI M COLE Treasurer

Vice President

Name Role
JODI M COLE Vice President

Director

Name Role
JODI M COLE Director
WILLIAM LEWIS REYNOLDS, Director
G. WILLIAM BROWN Director
DOUGLAS J. RICHARDSON Director

Incorporator

Name Role
WILLIAM LEWIS REYNOLDS, Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610735804
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
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 398412 Agent - Life Inactive 1983-10-07 - 2005-05-31 - -
Department of Insurance DOI ID 398412 Agent - Health Inactive 1983-10-07 - 2005-05-31 - -

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2023-04-26
Annual Report 2022-05-17
Annual Report 2021-04-13
Annual Report 2020-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
5507.00
Total Face Value Of Loan:
5507.00
Date:
2020-06-17
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:
-6100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
6100.00
Total Face Value Of Loan:
6100.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5507
Current Approval Amount:
5507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5536.68
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6100
Current Approval Amount:
6100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6165.91

Sources: Kentucky Secretary of State