Name: | CHAS. H. BILZ INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1960 (65 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0004274 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | CHAS. H. BILZ INSURANCE AGENCY, INC., 909 WRIGHT'S SUMMIT PARKWAY, SUITE 210, FT. WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHAS. H. BILZ INSURANCE AGENCY, INC., NEW YORK | 4076977 | NEW YORK |
Name | Role |
---|---|
JAMES A BERGER | Director |
RICHARD T BERGER | Director |
WILLIAM LUTZ | Director |
Name | Role |
---|---|
MARK W. PLEASANT | Incorporator |
THOMAS R. BERGER | Incorporator |
KATHERINE B. PLEASANT | Incorporator |
Name | Role |
---|---|
Richard T. BERGER | President |
Name | Role |
---|---|
JAMES A BERGER | Vice President |
Name | Role |
---|---|
RICHARD T. BERGER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398379 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398379 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398379 | Agent - Prepaid Dental Plan | Inactive | 1999-04-13 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398379 | Agent - Health Maintenance Organization | Inactive | 1989-07-27 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398379 | Agent - Life | Active | 1983-08-04 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398379 | Agent - Health | Active | 1983-08-04 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398379 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-01-10 |
Annual Report | 2023-01-17 |
Principal Office Address Change | 2022-07-25 |
Registered Agent name/address change | 2022-07-25 |
Annual Report | 2022-01-04 |
Annual Report | 2021-01-04 |
Registered Agent name/address change | 2020-04-13 |
Annual Report | 2020-01-03 |
Annual Report | 2019-01-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4595737008 | 2020-04-04 | 0457 | PPP | 412 MADISON AVE, COVINGTON, KY, 41011-1520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State