Search icon

BUSINESS BENEFITS, INC.

Company Details

Name: BUSINESS BENEFITS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1984 (41 years ago)
Organization Date: 21 Sep 1984 (41 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0193773
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 211 GRANDVIEW DR., FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
GEORGE BEATRICE Director
Geralyn Isler Director
James Beatrice Director

Registered Agent

Name Role
GERALYN ISLER Registered Agent

President

Name Role
Geralyn Isler President

Treasurer

Name Role
George Beatrice Treasurer

Incorporator

Name Role
RICHARD E. WENTZ Incorporator

Secretary

Name Role
James Beatrice Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400111 Agent - Property Inactive 2014-06-16 - 2018-09-01 - -
Department of Insurance DOI ID 400111 Agent - Casualty Inactive 2014-06-16 - 2018-09-01 - -
Department of Insurance DOI ID 400111 Life & Health Consultant - Not Applicable Inactive 2007-09-17 - 2015-03-31 - -
Department of Insurance DOI ID 400111 Agent - Prepaid Dental Plan Inactive 1994-07-21 - 2001-03-01 - -
Department of Insurance DOI ID 400111 Agent - Life Active 1991-10-30 - - 2027-03-31 -
Department of Insurance DOI ID 400111 Agent - Health Active 1991-10-30 - - 2027-03-31 -
Department of Insurance DOI ID 400111 Agent - Health Maintenance Organization Inactive 1991-04-22 - 2001-03-01 - -

Assumed Names

Name Status Expiration Date
BUSINESS BENEFITS INSURANCE SOLUTIONS Inactive 2015-04-08

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-16
Annual Report 2020-02-13
Registered Agent name/address change 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-04-13
Annual Report Amendment 2017-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5807417003 2020-04-06 0457 PPP 211 GRANDVIEW DR, FT MITCHELL, KY, 41017-2701
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192300
Loan Approval Amount (current) 192300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-2701
Project Congressional District KY-04
Number of Employees 15
NAICS code 524114
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193748.84
Forgiveness Paid Date 2021-01-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.36 $5,154 $3,500 13 1 2017-08-31 Final

Sources: Kentucky Secretary of State