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

President

Name Role
Clayton T. Siereveld President

Registered Agent

Name Role
STEVEN A. SIEREVELD Registered Agent

Director

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

Incorporator

Name Role
STEPHEN C. LABER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611087566
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
50220.00
Total Face Value Of Loan:
50220.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50220
Current Approval Amount:
50220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State