Name: | TRIPLE J BENEFITS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 1995 (30 years ago) |
Organization Date: | 14 Jun 1995 (30 years ago) |
Last Annual Report: | 15 Feb 2013 (12 years ago) |
Organization Number: | 0401756 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 23914, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES E. CAUDILL | Registered Agent |
Name | Role |
---|---|
JAMES E CAUDILL | President |
Name | Role |
---|---|
KENNETH R. SAGAN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398959 | Agent - Prepaid Dental Plan | Inactive | 2000-11-13 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398959 | Agent - Life | Inactive | 1995-07-27 | - | 2015-01-01 | - | - |
Department of Insurance | DOI ID 398959 | Agent - Health | Inactive | 1995-07-27 | - | 2015-01-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-11-21 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-20 |
Annual Report | 2013-02-15 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-29 |
Annual Report | 2009-06-11 |
Registered Agent name/address change | 2008-07-14 |
Annual Report | 2008-06-18 |
Sources: Kentucky Secretary of State