Search icon

CENTRAL BENEFITS BROKERAGE AGENCY OF KENTUCKY, INC.

Company Details

Name: CENTRAL BENEFITS BROKERAGE AGENCY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
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
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 4326 13TH ST., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Common No Par Shares: 1000

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

Vice President

Name Role
Taylor Hoskins Vice President

Registered Agent

Name Role
J. DALE MORGAN Registered Agent

Incorporator

Name Role
J. DALE MORGAN Incorporator

Assumed Names

Name Status Expiration Date
THE MORGAN GROUP Inactive -

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

Sources: Kentucky Secretary of State