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 (9 months 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
Registered Agent name/address change 2024-07-03
Principal Office Address Change 2024-07-03
Annual Report 2023-07-12
Annual Report 2022-06-21
Registered Agent name/address change 2021-06-28
Annual Report 2021-06-28
Annual Report 2020-06-30
Principal Office Address Change 2019-06-30
Annual Report 2019-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1712017708 2020-05-01 0457 PPP 958 COLLETT AVE STE 200, BOWLING GREEN, KY, 42101
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4036.91
Forgiveness Paid Date 2021-04-06
5081888708 2021-04-02 0457 PPS 359 Cedar Hollow Dr, Bowling Green, KY, 42101-7542
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6948.08
Loan Approval Amount (current) 6948.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-7542
Project Congressional District KY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6969.4
Forgiveness Paid Date 2021-08-02

Sources: Kentucky Secretary of State