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 (4 months 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

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

Links between entities

Type:
Headquarter of
Company Number:
M16000000465
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
475373417
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
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 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
Principal Office Address Change 2024-03-20
Registered Agent name/address change 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-03-17

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95300
Current Approval Amount:
95300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96078.07

Sources: Kentucky Secretary of State