Name: | BENCHMARK BROKERAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1999 (25 years ago) |
Organization Date: | 03 Nov 1999 (25 years ago) |
Last Annual Report: | 01 Jul 2002 (23 years ago) |
Organization Number: | 0482836 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1925 FREDERICA STREET, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MARK R. HUTCHINSON | Registered Agent |
Name | Role |
---|---|
MARK R. HUTCHINSON | Incorporator |
Name | Role |
---|---|
C Todd Anderson | Director |
Eric Anderson | Director |
Charles E Anderson | Director |
Brad Anderson | Director |
Steve Johnson | Director |
Name | Role |
---|---|
C Todd Anderson | Treasurer |
Name | Role |
---|---|
C Todd Anderson | Secretary |
Name | Role |
---|---|
Eric Anderson | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 502118 | Agent - Life | Inactive | 2000-02-01 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 502118 | Agent - Health | Inactive | 2000-02-01 | - | 2004-05-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-16 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-09-26 |
Annual Report | 2001-07-27 |
Principal Office Address Change | 1999-12-16 |
Articles of Incorporation | 1999-11-03 |
Sources: Kentucky Secretary of State