Search icon

BENFIELD INC.

Company Details

Name: BENFIELD INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1999 (26 years ago)
Authority Date: 19 Feb 1999 (26 years ago)
Last Annual Report: 26 Jun 2009 (16 years ago)
Organization Number: 0469709
Principal Office: C/O DAN KASTEN, 200 E. RANDOLPH , 8TH FLOOR, CHICAGO, IL 60601
Place of Formation: DELAWARE

President

Name Role
Robert J. Bredahl President

Secretary

Name Role
JENNIFER L KRAFT Secretary

Treasurer

Name Role
PAUL A HAGY Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
HAROLD LEVAUGHN HOOKS JR. Vice President

Director

Name Role
RICHARD E BARRY Director
JENNIFER L KRAFT Director
HAROLD LEVAUGHN HOOKS JR. Director

Former Company Names

Name Action
BENFIELD BLANCH INC. Old Name
E.W. BLANCH CO., INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2010-04-30
Annual Report 2009-06-26
Registered Agent name/address change 2009-01-16
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-04
Principal Office Address Change 2007-07-30
Annual Report 2007-02-13
Annual Report 2006-03-30
Annual Report 2005-02-15
Annual Report 2003-09-24

Sources: Kentucky Secretary of State