Name: | SOUTH EAST BENEFITS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1990 (34 years ago) |
Organization Date: | 29 Oct 1990 (34 years ago) |
Last Annual Report: | 21 Jun 1995 (30 years ago) |
Organization Number: | 0278907 |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 114 N. MAIN ST., STE. 100, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JEFFERSON L. MULLINS | Registered Agent |
Name | Role |
---|---|
R. LORIN MULLINS | Director |
FRANKLIN D. COLE | Director |
GREGORY LEE GIBSON | Director |
JEFFERSON L. MULLINS | Director |
Name | Role |
---|---|
G. WILLIAM LEACH, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399215 | Agent - Life | Inactive | 1992-06-11 | - | 1999-03-02 | - | - |
Department of Insurance | DOI ID 399215 | Agent - Health | Inactive | 1992-06-11 | - | 1999-03-02 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Statement of Change | 1992-06-26 |
Amendment | 1992-02-10 |
Annual Report | 1991-07-01 |
Articles of Incorporation | 1990-10-29 |
Sources: Kentucky Secretary of State