Name: | BENEFIT SERVICE CONTRACTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1990 (34 years ago) |
Organization Date: | 27 Dec 1990 (34 years ago) |
Last Annual Report: | 10 Jul 1996 (29 years ago) |
Organization Number: | 0280939 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1144 TAN BARK RD., LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
TIM L. ECKLAND | Registered Agent |
Name | Role |
---|---|
TIM L. ECKLAND | Director |
MILTON S. PULLEN, JR. | Director |
Name | Role |
---|---|
PETER L. ECABERT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399217 | Agent - Life | Inactive | 1991-03-05 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399217 | Agent - Health | Inactive | 1991-03-05 | - | 2003-05-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 1997-11-03 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-07-30 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Articles of Incorporation | 1990-12-27 |
Sources: Kentucky Secretary of State