Search icon

CHAS. H. BILZ INSURANCE AGENCY, INC.

Headquarter

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 (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

Links between entities

Type Company Name Company Number State
Headquarter of CHAS. H. BILZ INSURANCE AGENCY, INC., NEW YORK 4076977 NEW YORK

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

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 -
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 - -

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
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

Paycheck Protection Program

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
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303100
Loan Approval Amount (current) 303100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1520
Project Congressional District KY-04
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 305878.42
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State