Search icon

BEXION PHARMACEUTICALS, INC.

Company Details

Name: BEXION PHARMACEUTICALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2008 (16 years ago)
Authority Date: 19 Nov 2008 (16 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0717970
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 632 RUSSELL STREET, COVINGTON, KY 41011
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEXION PHARMACEUTICALS, INC. CBS BENEFIT PLAN 2023 300965967 2024-12-30 BEXION PHARMACEUTICALS, INC. 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 325410
Sponsor’s telephone number 5134373000
Plan sponsor’s address 632 RUSSELL ST, COVINGTON, KY, 41011

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
BEXION PHARMACEUTICALS 401(K) PLAN 2023 300965967 2024-05-15 BEXION PHARMACEUTICALS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8597571652
Plan sponsor’s address 632 RUSSELL ST., COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing JAMES BEACH
Valid signature Filed with authorized/valid electronic signature
BEXION PHARMACEUTICALS, INC. CBS BENEFIT PLAN 2022 300965967 2023-12-27 BEXION PHARMACEUTICALS, INC. 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 325410
Sponsor’s telephone number 5134373000
Plan sponsor’s address 632 RUSSELL ST, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BEXION PHARMACEUTICALS 401(K) PLAN 2022 300965967 2023-05-23 BEXION PHARMACEUTICALS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8597571652
Plan sponsor’s address 632 RUSSELL ST., COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing CHARLES SCHEPER
Valid signature Filed with authorized/valid electronic signature
BEXION PHARMACEUTICALS 401(K) PLAN 2021 300965967 2022-04-25 BEXION PHARMACEUTICALS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8597571652
Plan sponsor’s address 632 RUSSELL ST., COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing CHARLES SCHEPER
Valid signature Filed with authorized/valid electronic signature
BEXION PHARMACEUTICALS 401(K) PLAN 2020 300965967 2021-05-12 BEXION PHARMACEUTICALS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8597571652
Plan sponsor’s address 632 RUSSELL ST., COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing CHARLES SCHEPER
Valid signature Filed with authorized/valid electronic signature
BEXION PHARMACEUTICALS 401(K) PLAN 2019 300965967 2020-04-14 BEXION PHARMACEUTICALS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8597571652
Plan sponsor’s address 632 RUSSELL ST., COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing CHARLES SCHEPER
Valid signature Filed with authorized/valid electronic signature
BEXION PHARMACEUTICALS 401(K) PLAN 2018 300965967 2019-05-08 BEXION PHARMACEUTICALS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8597571652
Plan sponsor’s address 632 RUSSELL ST., COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing CHARLES SCHEPER
Valid signature Filed with authorized/valid electronic signature
BEXION PHARMACEUTICALS 401(K) PLAN 2017 300965967 2018-05-30 BEXION PHARMACEUTICALS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8597571652
Plan sponsor’s address 632 RUSSELL ST., COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing CHARLES SCHEPER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
James A. Beach Officer
Tariq - Arshad Officer
Joyce N. LaViscount Officer
Michael - Gazda Officer

Registered Agent

Name Role
JAMES BEACH Registered Agent

Director

Name Role
Charles R. Scheper Director

Organizer

Name Role
RAY TAKIGIKU Organizer

Former Company Names

Name Action
BEXION PHARMACEUTICALS, INC. Old Name
BEXION PHARMACEUTICALS, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Annual Report 2023-05-09
Annual Report 2022-02-03
Annual Report 2021-02-04
Annual Report 2020-02-17
Annual Report 2019-05-16
Annual Report 2018-04-17
Annual Report 2017-03-28
Amendment 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8101548408 2021-02-12 0457 PPS 632 Russell St 632 Russell St, Covington, KY, 41011-2312
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313845
Loan Approval Amount (current) 313845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-2312
Project Congressional District KY-04
Number of Employees 21
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316530.12
Forgiveness Paid Date 2021-12-23
5157867104 2020-04-13 0457 PPP 632 RUSSELL ST, COVINGTON, KY, 41011-2312
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308800
Loan Approval Amount (current) 308800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-2312
Project Congressional District KY-04
Number of Employees 17
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310841.51
Forgiveness Paid Date 2020-12-10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $12,500 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $12,500 - - 2022-05-26 Final
Angel Investment Tax Credit Inactive - $0 $50,000 - - 2022-05-26 Final
Angel Investment Tax Credit Inactive - $0 $200,000 - - 2022-05-26 Final
Angel Investment Tax Credit Inactive - $0 $121,232 - - 2018-06-28 Final
Angel Investment Tax Credit Inactive - $0 $100,000 - - 2018-05-31 Final
Angel Investment Tax Credit Inactive - $0 $183,152 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $100,000 - - 2017-04-27 Final
Angel Investment Tax Credit Inactive - $0 $200,000 - - 2017-02-23 Final
SBIR/STTR Inactive - $0 $500,000 - - 2012-01-01 Final

Sources: Kentucky Secretary of State