Name: | BENEFITS LIMITED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1990 (35 years ago) |
Organization Date: | 27 Jun 1990 (35 years ago) |
Last Annual Report: | 05 Aug 2016 (9 years ago) |
Organization Number: | 0274511 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7502 MARIA AVENUE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
EDWINA BARTA | Registered Agent |
Name | Role |
---|---|
Estate of James A. Barta | Sole Officer |
Name | Role |
---|---|
Estate of James A. Barta | Director |
JAMES A. BARTA | Director |
ROBERT F. BROWN | Director |
Name | Role |
---|---|
JAMES A. BARTA | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401280 | Agent - Life | Inactive | 1992-02-12 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 401280 | Agent - Health | Inactive | 1992-02-12 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 401280 | Agent - Health Maintenance Organization | Inactive | 1991-07-03 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401280 | Administrator - Not Applicable | Inactive | 1991-04-23 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 401280 | Agent - Prepaid Dental Plan | Inactive | 1990-12-18 | - | 2001-03-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Registered Agent name/address change | 2016-08-05 |
Principal Office Address Change | 2016-08-05 |
Annual Report | 2016-08-05 |
Annual Report | 2015-06-29 |
Registered Agent name/address change | 2014-06-02 |
Annual Report | 2014-06-02 |
Principal Office Address Change | 2014-01-30 |
Registered Agent name/address change | 2013-06-04 |
Principal Office Address Change | 2013-06-04 |
Sources: Kentucky Secretary of State