Search icon

KENTUCKY PUBLIC ENTITY PROGRAMS, INC.

Company Details

Name: KENTUCKY PUBLIC ENTITY PROGRAMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1985 (39 years ago)
Organization Date: 18 Dec 1985 (39 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0209520
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: 3104 BALSAM COURT, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 401(K) PROFIT SHARING PLAN 2023 611087566 2024-09-12 KENTUCKY PUBLIC ENTITY PROGRAMS, 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8594863900
Plan sponsor’s address 3104 BALSAM COURT, EDGEWOOD, KY, 41017

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing JOANNE PALADINO
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 401(K) PROFIT SHARING PLAN 2022 611087566 2023-05-31 KENTUCKY PUBLIC ENTITY PROGRAMS, 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8594863900
Plan sponsor’s address 569 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing JOANNE PALADINO
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 401(K) PROFIT SHARING PLAN 2021 611087566 2022-07-11 KENTUCKY PUBLIC ENTITY PROGRAMS, 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8594863900
Plan sponsor’s address 569 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing NATALE CORACI
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 401(K) PROFIT SHARING PLAN 2020 611087566 2021-07-23 KENTUCKY PUBLIC ENTITY PROGRAMS, 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8594863900
Plan sponsor’s address 569 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing NATALE CORACI
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 401(K) PROFIT SHARING PLAN 2019 611087566 2020-10-24 KENTUCKY PUBLIC ENTITY PROGRAMS, 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8594863900
Plan sponsor’s address P.O.BOX 17374, PORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2020-10-24
Name of individual signing CLAY SIEREVELD
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 401(K) PROFIT SHARING PLAN 2019 611087566 2020-10-21 KENTUCKY PUBLIC ENTITY PROGRAMS, 3
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8594863900
Plan sponsor’s address P.O.BOX 17374, PORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2020-10-21
Name of individual signing CLAY SIEREVELD
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 401(K) PROFIT SHARING PLAN 2019 611087566 2020-10-20 KENTUCKY PUBLIC ENTITY PROGRAMS, 3
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8594863900
Plan sponsor’s address P.O.BOX 17374, PORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2020-10-20
Name of individual signing CLAY SIEREVELD
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 401(K) PROFIT SHARING PLAN 2018 611087566 2019-08-14 KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8593313734
Plan sponsor’s address 569 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing STEVEN SIEREVELD
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 401(K) PROFIT SHARING PLAN 2017 611087566 2018-07-23 KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8593313734
Plan sponsor’s address 569 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing STEVEN SIEREVELD
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 401(K) PROFIT SHARING PLAN 2016 611087566 2017-07-25 KENTUCKY PUBLIC ENTITY PROGRAMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8593313734
Plan sponsor’s address 569 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing STEVEN SIEREVELD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/14/20160714143912P040033593063001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8593313734
Plan sponsor’s address 569 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing STEVEN SIEREVELD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/09/20151009142545P030027602093001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8593313734
Plan sponsor’s address 569 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing STEVEN SIEREVELD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/13/20141013092755P040045525911001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8593313734
Plan sponsor’s address 569 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing STEVEN SIEREVELD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/09/13/20130913085344P030383039091001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8593313734
Plan sponsor’s address 569 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing STEVEN A. SIEREVELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-13
Name of individual signing STEVEN A. SIEREVELD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/09/30/20120930124434P030000573217001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8593313734
Plan sponsor’s address 569 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611087566
Plan administrator’s name KENTUCKY PUBLIC ENTITY PROGRAMS, INC.
Plan administrator’s address 569 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, 41017
Administrator’s telephone number 8593313734

Signature of

Role Plan administrator
Date 2012-09-30
Name of individual signing STEVEN A. SIEREVELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-30
Name of individual signing STEVEN A. SIEREVELD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/09/24/20110924134114P040628565200001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8593313734
Plan sponsor’s address 569 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611087566
Plan administrator’s name KENTUCKY PUBLIC ENTITY PROGRAMS, INC.
Plan administrator’s address 569 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, 41017
Administrator’s telephone number 8593313734

Signature of

Role Plan administrator
Date 2011-09-24
Name of individual signing STEVEN A. SIEREVELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-24
Name of individual signing STEVEN A. SIEREVELD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
STEVEN A. SIEREVELD Registered Agent

President

Name Role
Clayton T. Siereveld President

Director

Name Role
Steven A. Siereveld Director
STEVEN A. SIEREVELD Director

Incorporator

Name Role
STEPHEN C. LABER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400082 Agent - Health Active 2014-03-20 - - 2027-03-31 -
Department of Insurance DOI ID 400082 Agent - Life Active 2014-03-20 - - 2027-03-31 -
Department of Insurance DOI ID 400082 Agent - Property Active 2013-07-10 - - 2027-03-31 -
Department of Insurance DOI ID 400082 Agent - Casualty Active 2013-07-10 - - 2027-03-31 -
Department of Insurance DOI ID 400082 Agent - Prepaid Dental Plan Inactive 1999-11-15 - 2001-03-01 - -
Department of Insurance DOI ID 400082 Agent - Health Maintenance Organization Inactive 1998-07-07 - 2001-03-01 - -
Department of Insurance DOI ID 400082 Agent - General Lines Inactive 1987-05-18 - 2000-08-15 - -

Former Company Names

Name Action
VOLUNTEER FIREMEN'S INSURANCE SERVICES OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
V.F.I.S. OF KENTUCKY Inactive -
KENTUCKY GOVERNMENTAL INSURANCE SERVICES Inactive -
FIRE DEPARTMENT INSURANCE SERVICES OF KENTUCKY Inactive 2003-11-10
AMBULANCE INSURANCE SERVICES OF KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-22
Principal Office Address Change 2023-09-21
Annual Report 2023-08-08
Annual Report 2022-03-09
Annual Report 2021-09-23
Annual Report 2020-03-02
Annual Report 2019-05-09
Annual Report 2018-04-09
Annual Report 2017-08-16
Annual Report 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8208567701 2020-05-01 0457 PPP 569 CENTRE BLVD, CRESTVIEW HLS, KY, 41017
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50220
Loan Approval Amount (current) 50220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW HLS, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State