Name: | THE BENEFIT SOURCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 Apr 2002 (23 years ago) |
Organization Date: | 23 Apr 2002 (23 years ago) |
Last Annual Report: | 13 Feb 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0535516 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2300 MEADOW DRIVE, SUITE 203, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHERINE M. DUNAWAY | Registered Agent |
Name | Role |
---|---|
Katherine M Dunaway | Member |
Name | Role |
---|---|
KATHERIN M. DUNAWAY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 566756 | Agent - Life | Inactive | 2006-09-15 | - | 2015-03-31 | - | - |
Department of Insurance | DOI ID 566756 | Agent - Health | Inactive | 2006-09-15 | - | 2015-03-31 | - | - |
Name | Action |
---|---|
KMDCO, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-14 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-21 |
Annual Report | 2010-05-05 |
Annual Report | 2009-01-19 |
Annual Report | 2008-03-17 |
Annual Report | 2007-03-26 |
Statement of Change | 2006-05-03 |
Annual Report | 2006-04-13 |
Sources: Kentucky Secretary of State