Search icon

P T BLOYD & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P T BLOYD & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2000 (25 years ago)
Organization Date: 17 May 2000 (25 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Organization Number: 0494697
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2062 LONG RUN ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Phillip T. Bloyd President

Vice President

Name Role
AnaLee A. Bloyd Vice President

Director

Name Role
Phillip T. Bloyd Director
AnaLee A. Bloyd Director

Incorporator

Name Role
PHILLIP THOMAS BLOYD Incorporator

Treasurer

Name Role
CHAD T MADISON Treasurer

Registered Agent

Name Role
PHILLIP THOMAS BLOYD Registered Agent

Secretary

Name Role
Tiffany J Ball 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 511496 Agent - Life Active 2000-10-12 - - 2026-03-31 -
Department of Insurance DOI ID 511496 Agent - Health Active 2000-10-12 - - 2026-03-31 -

Assumed Names

Name Status Expiration Date
REVOLUTIONARY FINANCIAL GROUP Inactive 2025-02-19

Filings

Name File Date
Annual Report 2024-04-02
Annual Report 2023-05-05
Annual Report 2022-04-22
Annual Report 2021-04-14
Annual Report 2020-04-27

USAspending Awards / Financial Assistance

Date:
2022-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
20050.00
Total Face Value Of Loan:
20050.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,050
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,222.65
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $20,050

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State