Name: | MEDICAL BENEFITS ADMINISTRATORS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 1993 (32 years ago) |
Authority Date: | 09 Feb 1993 (32 years ago) |
Last Annual Report: | 15 Apr 2024 (a year ago) |
Organization Number: | 0311106 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 1975 TAMARACK RD., P O BOX 1009, NEWARK, OH 43058 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Lori S. Kane | Vice President |
Wendell D. Crain | Vice President |
Caroline F.R. Fraker | Vice President |
John E Nydegger, Jr. | Vice President |
Name | Role |
---|---|
Douglas J Freeman | Director |
Kurt J Harden | Director |
Jeffrey S Cantley | Director |
Andrew S Dix | Director |
David Trautman | Director |
C. ARTHUR MORROW | Director |
DOUGLAS J. FREEMAN | Director |
Name | Role |
---|---|
Kurt J Harden | President |
Name | Role |
---|---|
Caroline F.R. Fraker | Secretary |
Name | Role |
---|---|
John E Nydegger, Jr. | Treasurer |
Name | Status | Expiration Date |
---|---|---|
THOROUGHBRED HEALTH PLAN | Inactive | 2018-02-26 |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Annual Report | 2023-03-24 |
Annual Report | 2022-02-19 |
Annual Report | 2021-04-29 |
Annual Report | 2020-06-26 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-12 |
Annual Report | 2016-01-26 |
Registered Agent name/address change | 2015-10-26 |
Sources: Kentucky Secretary of State