Search icon

CNB Ventures Inc

Company Details

Name: CNB Ventures Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Nov 2015 (9 years ago)
Organization Date: 10 Nov 2015 (9 years ago)
Last Annual Report: 05 Jul 2022 (3 years ago)
Organization Number: 0936780
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1105 CARPENTERS TRACE, VILLA HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 27500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CNB VENTURES CBS BENEFIT PLAN 2020 475596365 2021-12-14 CNB VENTURES 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8595682828
Plan sponsor’s address 495 ERLANGER ROAD, SUITE 103, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CNB VENTURES CBS BENEFIT PLAN 2019 475596365 2020-12-23 CNB VENTURES 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8595682828
Plan sponsor’s address 495 ERLANGER ROAD, SUITE 103, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Chad A Bilz President

Registered Agent

Name Role
Chad Arthur Bilz Registered Agent
CHAD ARTHUR BILZ Registered Agent

Director

Name Role
Chad A Bilz Director

Incorporator

Name Role
Carri Brown 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 903413 Agent - Life Inactive 2016-01-08 - 2022-03-31 - -
Department of Insurance DOI ID 903413 Agent - Health Inactive 2016-01-08 - 2022-03-31 - -
Department of Insurance DOI ID 903413 Agent - Casualty Inactive 2016-01-08 - 2022-03-31 - -
Department of Insurance DOI ID 903413 Agent - Property Inactive 2016-01-08 - 2022-03-31 - -

Assumed Names

Name Status Expiration Date
GARTMAN & BILZ RISK MANGEMENT Inactive 2024-12-27
FOCUS INSURANCE & RISK MANAGEMENT Inactive 2021-03-15
FOCUS INSURANCE & RISK MANAGEMENT SOLUTIONS Inactive 2020-12-04

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-07-05
Annual Report 2022-07-05
Registered Agent name/address change 2021-05-25
Annual Report 2021-05-25
Principal Office Address Change 2021-04-15
Certificate of Withdrawal of Assumed Name 2020-09-22
Annual Report 2020-02-17
Certificate of Assumed Name 2019-12-27
Annual Report 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051197210 2020-04-27 0457 PPP 495 ERLANGER RD Suite 103, ERLANGER, KY, 41018-1498
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1498
Project Congressional District KY-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20241.64
Forgiveness Paid Date 2021-07-15

Sources: Kentucky Secretary of State