Search icon

CNB Ventures Inc

Company claim

Is this your business?

Get access!

Company Details

Name: CNB Ventures Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Nov 2015 (10 years ago)
Organization Date: 10 Nov 2015 (10 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

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

Form 5500 Series

Employer Identification Number (EIN):
475596365
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
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 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
Annual Report 2022-07-05
Principal Office Address Change 2022-07-05
Annual Report 2021-05-25
Registered Agent name/address change 2021-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20241.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State