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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTELLI CHOICE INSURANCE LLC CBS BENEFIT PLAN | 2023 | 113790989 | 2024-12-30 | INTELLI CHOICE INSURANCE LLC | 3 | |||||||||||||||||||||||||||||||
|
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 |
---|---|
BRANDON BARNES | Registered Agent |
Name | Role |
---|---|
Brandon Barnes | Manager |
Mike Malott | Manager |
Name | Role |
---|---|
JAIME SEIFERT | Organizer |
JENNIFER EUBANK | Organizer |
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 | - |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Registered Agent name/address change | 2024-03-27 |
Principal Office Address Change | 2024-03-27 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-29 |
Annual Report | 2020-02-14 |
Annual Report | 2019-03-25 |
Annual Report Amendment | 2018-09-05 |
Annual Report | 2018-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4945147107 | 2020-04-13 | 0457 | PPP | 400 York St STE 1, NEWPORT, KY, 41071-1654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9280698406 | 2021-02-16 | 0457 | PPS | 400 York St, Newport, KY, 41071-1654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State