Name: | ZINSER BENEFIT SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 1996 (29 years ago) |
Organization Date: | 03 Jan 1996 (29 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0409922 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 330 N EVERGREEN ROAD #6, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZINSER BENEFIT SERVICE, INC CBS BENEFIT PLAN | 2023 | 611294345 | 2024-12-30 | ZINSER BENEFIT SERVICE, INC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
M. CHRISTOPHER ZINSER | Registered Agent |
Name | Role |
---|---|
M Christopher Zinser | President |
Name | Role |
---|---|
Marcia Zinser | Secretary |
Name | Role |
---|---|
Martin Zachary Zinser | Vice President |
Name | Role |
---|---|
M. CHRISTOPHER ZINSER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-07-06 |
Annual Report | 2021-04-01 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-22 |
Annual Report | 2017-04-26 |
Registered Agent name/address change | 2016-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1227137803 | 2020-05-01 | 0457 | PPP | 330 EVERGREEN RD, LOUISVILLE, KY, 40243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State