Search icon

NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS GREATER LOUISVILLE CHAPTER, INC.

Company Details

Name: NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS GREATER LOUISVILLE 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 (10 months ago)
Organization Number: 0549777
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 TOWNEPARK WAY, SUITE 202, 12730 TOWNEPARK WAY, SUITE 202, LOUISVILLE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Secretary

Name Role
Les Bilodeau Secretary

Director

Name Role
SCOTT SNOWDEN Director
CHAPIN COLLINS Director
LEESA HAYES Director
Greg Schell Director
Patricia Petter Director
Griffin Meredith Director
Sandra Halliburton Director

Incorporator

Name Role
CHAPIN COLLINS Incorporator

Vice President

Name Role
Tim Holloway Vice President

President

Name Role
Jacob McGee President

Treasurer

Name Role
Les Bilodeau Treasurer

Registered Agent

Name Role
EXECUTIVE SERVICES, LLC Registered Agent

Former Company Names

Name Action
GREATER LOUISVILLE ASSOCIATION OF HEALTH UNDERWRITERS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Amendment 2023-12-05
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 2018-06-07

Sources: Kentucky Secretary of State