Search icon

CENTRAL BENEFITS BROKERAGE AGENCY OF KENTUCKY, INC.

Company Details

Name: CENTRAL BENEFITS BROKERAGE AGENCY OF KENTUCKY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 27 May 1988 (37 years ago)
Organization Date: 27 May 1988 (37 years ago)
Last Annual Report: 20 May 1998 (27 years ago)
Organization Number: 0244333
ZIP code: 41102
Primary County: Boyd
Principal Office: 4326 13TH ST., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
J. DALE MORGAN Registered Agent

President

Name Role
Joseph D Morgan President

Treasurer

Name Role
Rick A Mcnelly Treasurer

Secretary

Name Role
Richard K Patrick Secretary

Director

Name Role
J. DALE MORGAN Director
RICHARD K. PATRICK Director
RICK A. MCNELLY Director

Incorporator

Name Role
J. DALE MORGAN Incorporator

Vice President

Name Role
Taylor Hoskins Vice President

Assumed Names

Name Status Expiration Date
THE MORGAN GROUP Inactive No data

Filings

Name File Date
Dissolution 1998-07-17
Annual Report 1998-06-09
Reinstatement 1998-05-20
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State