Search icon

CBI HOLDINGS LLC

Headquarter

Company Details

Name: CBI HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2015 (10 years ago)
Organization Date: 02 Mar 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (25 days ago)
Managed By: Members
Organization Number: 0915499
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2301 River Rd., Ste 302, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CBI HOLDINGS LLC, FLORIDA M16000000465 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CBI HOLDINGS 401(K) PLAN 2023 475373417 2024-06-26 CBI HOLDINGS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524290
Sponsor’s telephone number 5023717838
Plan sponsor’s address 127 S. SHERRIN AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing STEPHANIE PARKER
Valid signature Filed with authorized/valid electronic signature
CBI HOLDINGS 401(K) PLAN 2022 475373417 2023-06-06 CBI HOLDINGS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524290
Sponsor’s telephone number 5023717838
Plan sponsor’s address 127 S. SHERRIN AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing STEPHANIE PARKER
Valid signature Filed with authorized/valid electronic signature
CBI HOLDINGS 401(K) PLAN 2021 475373417 2022-05-25 CBI HOLDINGS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524290
Sponsor’s telephone number 5023717838
Plan sponsor’s address 127 S. SHERRIN AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing STEPHANIE PARKER
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
JILL BATTCHER Organizer

Member

Name Role
JANE WALKER Member
DAVID WALKER Member
CHARLES PATTERSON WALKER Member

Registered Agent

Name Role
CBI HOLDINGS LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 946085 Agent - Life Active 2020-12-10 - - 2027-03-31 -
Department of Insurance DOI ID 946085 Agent - Health Active 2020-12-10 - - 2027-03-31 -
Department of Insurance DOI ID 946085 Surplus Lines Broker - Not Applicable Active 2020-08-03 - - 2027-03-31 -
Department of Insurance DOI ID 946085 Agent - Casualty Active 2017-02-27 - - 2027-03-31 -
Department of Insurance DOI ID 946085 Agent - Property Active 2017-02-27 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
CONSUMERS BONDING & INSURANCE Inactive 2020-12-16
COMMERCIAL BONDING & INSURANCE Inactive 2020-12-16
CONTRACTORS BONDING & INSURANCE Inactive 2020-12-16

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-20
Principal Office Address Change 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-02-19
Annual Report 2020-04-28
Registered Agent name/address change 2020-04-28
Annual Report 2019-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6183487106 2020-04-14 0457 PPP 127 S SHERRIN AVE, LOUISVILLE, KY, 40207-3221
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95300
Loan Approval Amount (current) 95300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3221
Project Congressional District KY-03
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96078.07
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State