Search icon

BENEFIT PLANNING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENEFIT PLANNING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1991 (34 years ago)
Organization Date: 15 Aug 1991 (34 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0289760
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 227 MIDLAND PARK, STE 3A, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Contact Details

E-Mail REV@BENEFIT-PLANNING.COM
Website http://WWW.BENEFIT-PLANNING.COM
Telefon +1 502-633-1491

Registered Agent

Name Role
ANTHONY L. TINSLEY Registered Agent

President

Name Role
Anthony L Tinsley President

Secretary

Name Role
Tony R Nichols Secretary

Director

Name Role
ROBERT L. TINSLEY Director
JAMES T. ROLLINS, JR. Director

Incorporator

Name Role
ROBERT L. TINSLEY Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-633-1674
Contact Person:
PHYLLIS REVLETT
User ID:
P0340905

Unique Entity ID

Unique Entity ID:
KSRWNZDTWTM1
CAGE Code:
3DB59
UEI Expiration Date:
2025-12-04

Business Information

Division Name:
BENEFIT PLANNING, INC.
Activation Date:
2024-12-06
Initial Registration Date:
2003-01-24

Commercial and government entity program

CAGE number:
3DB59
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-04

Contact Information

POC:
PHYLLIS REVLETT
Corporate URL:
http://www.benefit-planning.com

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401052 Agent - Variable Life and Variable Annuities Inactive 2003-02-18 - 2018-10-01 - -
Department of Insurance DOI ID 401052 Agent - Life Inactive 1991-10-23 - 2018-10-01 - -
Department of Insurance DOI ID 401052 Agent - Health Inactive 1991-10-23 - 2018-10-01 - -

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-02-07
Annual Report 2022-03-07
Annual Report 2021-03-04
Registered Agent name/address change 2021-03-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
70CDCR22P00000011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8750.00
Base And Exercised Options Value:
8750.00
Base And All Options Value:
8750.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2022-05-16
Description:
RETIREMENT TRAINING SERVICES FOR EMPLOYEES IN FAIRFAX AND RICHMOND
Naics Code:
611710: EDUCATIONAL SUPPORT SERVICES
Product Or Service Code:
U009: EDUCATION/TRAINING- GENERAL
Procurement Instrument Identifier:
12RADA21F0046
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4060.00
Base And Exercised Options Value:
4060.00
Base And All Options Value:
4060.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-08-11
Description:
VIRTUAL SEMINAR SESSION TO BE PERFORMED OVER A 2-BUSINESS DAY PERIOD. SEMINAR TO BE OFFERED TO RD NEBRASKA EMPLOYEES.
Naics Code:
611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product Or Service Code:
U009: EDUCATION/TRAINING- GENERAL
Procurement Instrument Identifier:
70CTD021FC0000054
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
3775.00
Base And Exercised Options Value:
3775.00
Base And All Options Value:
3775.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-06-10
Description:
RETIREMENT TRAINING SERVICES FOR ICE FEDERAL EMPLOYEES
Naics Code:
611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product Or Service Code:
U009: EDUCATION/TRAINING- GENERAL

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State