Search icon

ZINSER BENEFIT SERVICE, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 524210
Sponsor’s telephone number 5022456674
Plan sponsor’s address 330 N EVERGREEN ROAD SUITE 6, LOUISVILLE, KY, 40243

Plan administrator’s name and address

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

Registered Agent

Name Role
M. CHRISTOPHER ZINSER Registered Agent

President

Name Role
M Christopher Zinser President

Secretary

Name Role
Marcia Zinser Secretary

Vice President

Name Role
Martin Zachary Zinser Vice President

Incorporator

Name Role
M. CHRISTOPHER ZINSER Incorporator

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46877.5
Loan Approval Amount (current) 46877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1000
Project Congressional District KY-03
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47326.74
Forgiveness Paid Date 2021-04-21

Sources: Kentucky Secretary of State