Search icon

CHAS. H. BILZ INSURANCE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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 (66 years ago)
Last Annual Report: 12 Feb 2025 (5 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

Director

Name Role
JAMES A BERGER Director
RICHARD T BERGER Director
WILLIAM LUTZ Director

Incorporator

Name Role
MARK W. PLEASANT Incorporator
THOMAS R. BERGER Incorporator
KATHERINE B. PLEASANT Incorporator

President

Name Role
Richard T. BERGER President

Vice President

Name Role
JAMES A BERGER Vice President

Registered Agent

Name Role
RICHARD T. BERGER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
4076977
State:
NEW YORK

Licenses

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 -

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
303100.00
Total Face Value Of Loan:
303100.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$303,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$305,878.42
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $242,550
Utilities: $30,300
Rent: $30,250

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State