Name: | BENEFIT ADMINISTRATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1987 (38 years ago) |
Organization Date: | 01 Apr 1987 (38 years ago) |
Last Annual Report: | 20 Mar 1990 (35 years ago) |
Organization Number: | 0227536 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 600 GREENUP ST., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
STEPHEN C. LABER | Incorporator |
Name | Role |
---|---|
RAYMOND ANTHONY HUELEFEL | Director |
Name | Role |
---|---|
600 GREENUP ST. | 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 397843 | Administrator - Not Applicable | Inactive | 1987-10-19 | - | 1991-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1991-10-25 |
Sixty Day Notice | 1991-08-01 |
Agent Resignation | 1991-04-02 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State