Name: | BENEFIT PARTNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1995 (29 years ago) |
Organization Date: | 18 Dec 1995 (29 years ago) |
Last Annual Report: | 23 Jan 2008 (17 years ago) |
Organization Number: | 0409206 |
ZIP code: | 40018 |
City: | Eastwood |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 123, EASTWOOD, KY 40018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
R. KENNETH KINDERMAN | Registered Agent |
Name | Role |
---|---|
Holly Bohannon | Sole Officer |
Name | Role |
---|---|
HOLLY BOHANNON | Signature |
MARY H BOHANNON | Signature |
Name | Role |
---|---|
DENNIS L. THOMAS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399888 | Agent - Prepaid Dental Plan | Inactive | 1996-02-26 | - | 2001-10-02 | - | - |
Department of Insurance | DOI ID 399888 | Agent - Life | Inactive | 1996-01-18 | - | 2009-08-18 | - | - |
Department of Insurance | DOI ID 399888 | Agent - Health | Inactive | 1996-01-18 | - | 2009-08-18 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-23 |
Annual Report | 2007-01-16 |
Annual Report | 2006-05-05 |
Annual Report | 2005-06-09 |
Annual Report | 2003-07-15 |
Annual Report | 2002-03-05 |
Statement of Change | 2001-07-06 |
Annual Report | 2001-04-23 |
Annual Report | 2000-05-01 |
Sources: Kentucky Secretary of State