Name: | BENEFIT CONCEPTS & COMMUNICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 2001 (24 years ago) |
Organization Date: | 18 Oct 2001 (24 years ago) |
Last Annual Report: | 27 Mar 2018 (7 years ago) |
Organization Number: | 0524210 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 6112 LAUREL LANE, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK N. DAY III | Registered Agent |
Name | Role |
---|---|
Michael T. Dees | President |
Name | Role |
---|---|
Mark N. Day | Secretary |
Name | Role |
---|---|
MARK N. DAY, III | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400761 | Agent - Prepaid Dental Plan | Inactive | 2000-12-18 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400761 | Agent - Health Maintenance Organization | Inactive | 1999-08-30 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400761 | Agent - Life | Inactive | 1995-05-17 | - | 2013-03-31 | - | - |
Department of Insurance | DOI ID 400761 | Agent - Health | Inactive | 1995-05-17 | - | 2013-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-03-27 |
Annual Report | 2017-02-28 |
Annual Report | 2016-06-27 |
Principal Office Address Change | 2015-08-13 |
Reinstatement Certificate of Existence | 2015-08-03 |
Reinstatement | 2015-08-03 |
Reinstatement Approval Letter Revenue | 2014-04-09 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-29 |
Sources: Kentucky Secretary of State