Search icon

NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS KENTUCKY CHAPTER, INC.

Company Details

Name: NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS KENTUCKY CHAPTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Dec 2002 (22 years ago)
Organization Date: 12 Dec 2002 (22 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0549776
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12730 TOWNE PARK WAY, SUITE 202, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
LEESA HAYES Director
CHAPIN COLLINS Director
SCOTT SNOWDEN Director
Daryl Carlson Director
Chapin Collins Director
Sandra Halliburton Director
Greg Schell Director

Incorporator

Name Role
CHAPIN COLLINS Incorporator

Registered Agent

Name Role
EXECUTIVE SERVICES, LLC Registered Agent

President

Name Role
Zach Redman President

Treasurer

Name Role
Ashley Willis Treasurer

Vice President

Name Role
Jerry Deatherage Vice President

Secretary

Name Role
Ashley Willis Secretary

Former Company Names

Name Action
KENTUCKY ASSOCIATION OF HEALTH UNDERWRITERS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Amendment 2023-12-06
Annual Report 2023-06-09
Annual Report 2022-06-13
Annual Report 2021-06-15
Annual Report 2020-06-03
Registered Agent name/address change 2019-06-24
Principal Office Address Change 2019-06-24
Annual Report 2019-06-24
Annual Report 2018-06-20

Sources: Kentucky Secretary of State