Name: | BENEFIT RESOURCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 1996 (29 years ago) |
Organization Date: | 10 Jun 1996 (29 years ago) |
Last Annual Report: | 09 Jun 2004 (21 years ago) |
Organization Number: | 0417243 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | P.O. BOX 1627, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Dan Davis | President |
Name | Role |
---|---|
C Todd Anderson | Treasurer |
Name | Role |
---|---|
Bradley Anderson | Vice President |
Name | Role |
---|---|
C Todd Anderson | Secretary |
Name | Role |
---|---|
Eric E Anderson | Director |
Dan Davis | Director |
Patricia McGowan | Director |
Name | Role |
---|---|
ERIC E. ANDERSON | Incorporator |
Name | Role |
---|---|
ERIC E. ANDERSON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400180 | Agent - Prepaid Dental Plan | Inactive | 2000-03-27 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400180 | Administrator - Not Applicable | Inactive | 2000-02-25 | - | 2004-05-10 | - | - |
Department of Insurance | DOI ID 400180 | Agent - Health Maintenance Organization | Inactive | 1999-12-04 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400180 | Agent - Life | Inactive | 1997-03-11 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 400180 | Agent - Health | Inactive | 1997-03-11 | - | 2021-03-31 | - | - |
Name | Action |
---|---|
SENIOR BENEFITS, INC. | Merger |
ANDERSON INSURANCE AND FINANCIAL SERVICES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BENEFIT RESOURCE ADMINISTRATORS | Inactive | 2005-02-14 |
Name | File Date |
---|---|
Dissolution | 2004-12-30 |
Annual Report | 2003-10-02 |
Annual Report | 2002-09-26 |
Certificate of Withdrawal of Assumed Name | 2002-01-11 |
Annual Report | 2001-08-01 |
Annual Report | 2001-07-27 |
Annual Report | 2001-07-27 |
Articles of Merger | 2001-07-11 |
Annual Report | 2000-08-10 |
Annual Report | 2000-08-10 |
Sources: Kentucky Secretary of State