Search icon

FSAB, LLC

Company Details

Name: FSAB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2006 (19 years ago)
Organization Date: 21 Aug 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0645326
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: FSAB LLC DBA THE BENEFITS FIRM, 136 BRECKENRIDGE LANE 101, LOUISVILLE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
William Fowler Member

Organizer

Name Role
ERIC L. CRUMP Organizer

Registered Agent

Name Role
ERIC L. CRUMP Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
200196671
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
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 576450 Agent - Casualty Active 2012-03-05 - - 2027-03-31 -
Department of Insurance DOI ID 576450 Agent - Property Active 2012-03-05 - - 2027-03-31 -
Department of Insurance DOI ID 576450 Agent - Life Active 2003-09-19 - - 2027-03-31 -
Department of Insurance DOI ID 576450 Agent - Health Active 2003-09-19 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
THE BENEFITS FIRM Inactive 2024-08-26

Filings

Name File Date
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2025-02-18
Principal Office Address Change 2024-05-17
Annual Report 2024-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
-35900.00
Total Face Value Of Loan:
82800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118700
Current Approval Amount:
82800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83471.6

Sources: Kentucky Secretary of State