Search icon

KENTUCKY BENEFITS, INC.

Company Details

Name: KENTUCKY BENEFITS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 1996 (29 years ago)
Organization Date: 25 Nov 1996 (29 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Organization Number: 0424569
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 198 WOODLARK RD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREGORY H COX Registered Agent

Secretary

Name Role
Beth A Cox Secretary

Incorporator

Name Role
ANTHONY D BREWER Incorporator

President

Name Role
Gregory H Cox President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399280 Agent - Life Active 2013-10-16 - - 2027-03-31 -
Department of Insurance DOI ID 399280 Agent - Health Active 2013-10-16 - - 2027-03-31 -

Former Company Names

Name Action
INTEGRITY BENEFIT SERVICES, INC. Old Name
INTEGRITY FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-24
Registered Agent name/address change 2024-12-10
Principal Office Address Change 2024-12-10
Annual Report 2024-04-14
Annual Report 2023-04-01

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14745
Current Approval Amount:
14745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14898.18

Sources: Kentucky Secretary of State