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 |
Name | Role |
---|---|
J. DALE MORGAN | Registered Agent |
Name | Role |
---|---|
Joseph D Morgan | President |
Name | Role |
---|---|
Rick A Mcnelly | Treasurer |
Name | Role |
---|---|
Richard K Patrick | Secretary |
Name | Role |
---|---|
J. DALE MORGAN | Director |
RICHARD K. PATRICK | Director |
RICK A. MCNELLY | Director |
Name | Role |
---|---|
J. DALE MORGAN | Incorporator |
Name | Role |
---|---|
Taylor Hoskins | Vice President |
Name | Status | Expiration Date |
---|---|---|
THE MORGAN GROUP | Inactive | No data |
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