Search icon

Corvette City Benefits LLC

Company Details

Name: Corvette City Benefits LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2015 (10 years ago)
Organization Date: 09 May 2015 (10 years ago)
Last Annual Report: 03 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0921607
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1711 Destiny Lane, Suite 109, BOWLING GREEN, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Member

Name Role
William Jones Member

Registered Agent

Name Role
WILLIAM JONES Registered Agent
William Jones Registered Agent

Organizer

Name Role
William Jones Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 902900 Agent - Life Inactive 2015-12-30 - 2017-03-31 - -
Department of Insurance DOI ID 902900 Agent - Health Inactive 2015-12-30 - 2017-03-31 - -

Filings

Name File Date
Annual Report 2024-07-03
Principal Office Address Change 2024-07-03
Registered Agent name/address change 2024-07-03
Annual Report 2023-07-12
Annual Report 2022-06-21

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6948.08
Current Approval Amount:
6948.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6969.4
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4036.91

Sources: Kentucky Secretary of State