Search icon

INTELLI CHOICE INSURANCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INTELLI CHOICE INSURANCE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2006 (19 years ago)
Organization Date: 05 Oct 2006 (19 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0648472
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 515 Monmouth Street Suite 103, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRANDON BARNES Registered Agent

Manager

Name Role
Brandon Barnes Manager
Mike Malott Manager

Organizer

Name Role
JAIME SEIFERT Organizer
JENNIFER EUBANK Organizer

Form 5500 Series

Employer Identification Number (EIN):
113790989
Plan Year:
2023
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 641327 Surplus Lines Broker - Not Applicable Denied - - - - -
Department of Insurance DOI ID 641327 Agent - Life Active 2007-04-30 - - 2026-03-31 -
Department of Insurance DOI ID 641327 Agent - Health Active 2007-04-30 - - 2026-03-31 -
Department of Insurance DOI ID 641327 Agent - Casualty Active 2006-10-09 - - 2026-03-31 -
Department of Insurance DOI ID 641327 Agent - Property Active 2006-10-09 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-03-27
Principal Office Address Change 2024-03-27
Registered Agent name/address change 2024-03-27
Annual Report 2023-05-02
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
54407.00
Total Face Value Of Loan:
54407.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-13
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:
53800.00
Total Face Value Of Loan:
53800.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53800
Current Approval Amount:
53800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
54223.03
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54407
Current Approval Amount:
54407
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
54581.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State