Name: | NATIONAL BENEFIT ADMINISTRATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1982 (43 years ago) |
Organization Date: | 10 Aug 1982 (43 years ago) |
Last Annual Report: | 09 May 1990 (35 years ago) |
Organization Number: | 0169415 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 332 W. BROADWAY, HEYBURN BLDG., STE. 700, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
ANDREW D. GLOGOWER | Director |
STEVE A. BASS | Director |
JIM PRICE | Director |
Name | Role |
---|---|
ANDREW D. GLOGOWER | Incorporator |
Name | Role |
---|---|
332 W. BROADWAY, HEYBURN BLDG. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 397829 | Administrator - Not Applicable | Inactive | 1987-04-20 | - | 1991-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
NBA GROUP | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation Return | 1991-08-05 |
Revocation of Certificate of Authority | 1991-08-05 |
Sixty Day Notice Return | 1991-05-31 |
Sixty Day Notice | 1991-05-31 |
Agent Resignation | 1991-02-20 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-06-28 |
Statement of Change | 1987-08-17 |
Sources: Kentucky Secretary of State