Search icon

STEPHEN C. BOYENS INSURANCE, INC.

Company Details

Name: STEPHEN C. BOYENS INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2014 (10 years ago)
Organization Date: 22 Dec 2014 (10 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0905322
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3323 MAJESTIC PRINCE DRIVE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHEN C. BOYENS INSURANCE, INC. 401(K) PLAN 2023 472573055 2024-07-22 STEPHEN C. BOYENS INSURANCE INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 2708303011
Plan sponsor’s address 3323 MAJESTIC PRINCE DRIVE, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing STEPHEN C. BOYENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-20
Name of individual signing STEPHEN C. BOYENS
Valid signature Filed with authorized/valid electronic signature
STEPHEN C. BOYENS INSURANCE, INC. 401(K) PLAN 2022 472573055 2023-07-27 STEPHEN C. BOYENS INSURANCE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 2708303011
Plan sponsor’s address 3323 MAJESTIC PRINCE DRIVE, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing STEPHEN C. BOYENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing STEPHEN C. BOYENS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
STEPHEN C. BOYENS Registered Agent

President

Name Role
Stephen C Boyens President

Incorporator

Name Role
STEPHEN C. BOYENS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 864875 Agent - Life Active 2015-01-06 - - 2027-03-31 -
Department of Insurance DOI ID 864875 Agent - Health Active 2015-01-06 - - 2027-03-31 -
Department of Insurance DOI ID 864875 Agent - Casualty Active 2015-01-06 - - 2027-03-31 -
Department of Insurance DOI ID 864875 Agent - Property Active 2015-01-06 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-01
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-14
Annual Report 2019-04-25
Annual Report 2018-04-19
Annual Report 2017-05-11
Annual Report 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6060867004 2020-04-06 0457 PPP 3351 ZION RD, HENDERSON, KY, 42420-8610
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-8610
Project Congressional District KY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26573.8
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State