Search icon

INTEGRATED BENEFITS, INC.

Company Details

Name: INTEGRATED BENEFITS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1988 (37 years ago)
Organization Date: 19 Aug 1988 (37 years ago)
Last Annual Report: 28 Feb 2020 (5 years ago)
Organization Number: 0247347
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3830 TAYLORSVILLE ROAD , SUITE 5 , LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Wade H Poole III Director
Nancy R Poole Director
MIKE ZELLER Director

Signature

Name Role
Wade H Poole III Signature
NANCY R POOLE Signature

Secretary

Name Role
Nancy R Poole Secretary

Incorporator

Name Role
MIKE ZELLER Incorporator

Registered Agent

Name Role
NANCY R. POOLE Registered Agent

President

Name Role
Nancy R. Poole President

Form 5500 Series

Employer Identification Number (EIN):
611143604
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398502 Agent - Life Inactive 2004-06-14 - 2020-03-31 - -
Department of Insurance DOI ID 398502 Agent - Health Inactive 2004-06-14 - 2020-03-31 - -
Department of Insurance DOI ID 398502 Agent - Prepaid Dental Plan Inactive 1989-03-09 - 2001-03-01 - -
Department of Insurance DOI ID 398502 Agent - Health Maintenance Organization Inactive 1988-12-28 - 2001-03-01 - -

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-02-28
Annual Report 2019-06-03

Sources: Kentucky Secretary of State