Search icon

BENEFIT MARKETING SOLUTIONS LLC

Company Details

Name: BENEFIT MARKETING SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1998 (27 years ago)
Organization Date: 30 Apr 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0455864
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 1001 JENNABROOKE WAY, PO Box 43653, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMS, LLC 401(K) PLAN 2023 611326034 2024-03-05 BENEFIT MARKETING SOLUTIONS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 5022441161
Plan sponsor’s address P.O. BOX 43653, LOUISVILLE, KY, 402530653

Signature of

Role Plan administrator
Date 2024-03-05
Name of individual signing LORI M. PREWITT
Valid signature Filed with authorized/valid electronic signature
BMS, LLC 401(K) PLAN 2022 611326034 2023-03-28 BENEFIT MARKETING SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 5022441161
Plan sponsor’s address P.O. BOX 43653, LOUISVILLE, KY, 402530653

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing LORI M. PREWITT
Valid signature Filed with authorized/valid electronic signature
BMS, LLC 401(K) PLAN 2021 611326034 2022-04-26 BENEFIT MARKETING SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 5022441161
Plan sponsor’s address P.O. BOX 43653, LOUISVILLE, KY, 402530653

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing LORI M. PREWITT
Valid signature Filed with authorized/valid electronic signature
BMS, LLC 401(K) PLAN 2020 611326034 2021-03-31 BENEFIT MARKETING SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 5022441161
Plan sponsor’s address P.O. BOX 43653, LOUISVILLE, KY, 402530653

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing LORI M. PREWITT
Valid signature Filed with authorized/valid electronic signature
BMS, LLC 401(K) PLAN 2019 611326034 2020-03-19 BENEFIT MARKETING SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 5022441161
Plan sponsor’s address P.O. BOX 43653, LOUISVILLE, KY, 402530653

Signature of

Role Plan administrator
Date 2020-03-19
Name of individual signing LORI M. PREWITT
Valid signature Filed with authorized/valid electronic signature
BMS, LLC 401(K) PLAN 2018 611326034 2019-04-23 BENEFIT MARKETING SOLUTIONS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 5022441161
Plan sponsor’s address P.O. BOX 43653, LOUISVILLE, KY, 402530653

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing LORI M. PREWITT
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LORI M. PREWITT Registered Agent

Manager

Name Role
Lori M Prewitt Manager

Organizer

Name Role
LORI M. ANDREWS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 523708 Administrator - Not Applicable Active 2023-06-15 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
BMS LLC Inactive 2020-11-29

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-06
Certificate of Assumed Name 2021-06-11
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-12

Sources: Kentucky Secretary of State