Search icon

BENEFIT RESOURCE, INC.

Company Details

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

President

Name Role
Dan Davis President

Treasurer

Name Role
C Todd Anderson Treasurer

Vice President

Name Role
Bradley Anderson Vice President

Secretary

Name Role
C Todd Anderson Secretary

Director

Name Role
Eric E Anderson Director
Dan Davis Director
Patricia McGowan Director

Incorporator

Name Role
ERIC E. ANDERSON Incorporator

Registered Agent

Name Role
ERIC E. ANDERSON Registered Agent

Licenses

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 - -

Former Company Names

Name Action
SENIOR BENEFITS, INC. Merger
ANDERSON INSURANCE AND FINANCIAL SERVICES, INC. Merger

Assumed Names

Name Status Expiration Date
BENEFIT RESOURCE ADMINISTRATORS Inactive 2005-02-14

Filings

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