Search icon

BENEFITS ADMINISTRATORS, LLC

Headquarter

Company Details

Name: BENEFITS ADMINISTRATORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1995 (30 years ago)
Organization Date: 15 Nov 1995 (30 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0407942
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 269 WEST MAIN STREET, SUITE 700, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Leslie A. O'Bryan Member

Organizer

Name Role
STEVEN A. GOODMAN Organizer

Registered Agent

Name Role
LESLIE A O'BRYAN Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M06000004254
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611291181
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 502259 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 502259 Agent - Life Inactive 2012-11-30 - 2018-02-28 - -

Former Company Names

Name Action
ERAS, LLC Old Name

Assumed Names

Name Status Expiration Date
ERAS, LLC Inactive 2022-09-13
EMPLOYER RETIREMENT ADMINISTRATION SERVICES, LLC Inactive 2014-12-30
BENEFITS ADMINISTRATORS Inactive 2012-09-25

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-02-10
Annual Report 2020-02-14

Sources: Kentucky Secretary of State