Name: | BENEFITS SIMPLIFIED, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 2003 (22 years ago) |
Organization Date: | 14 Jul 2003 (22 years ago) |
Last Annual Report: | 28 Dec 2006 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0563806 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 853 E. 4TH ST., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRANDY MULLINS | Registered Agent |
Name | Role |
---|---|
Brandy Mullins | Member |
Name | Role |
---|---|
BRANDY MULLINS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 578256 | Administrator - Not Applicable | Inactive | 2008-05-28 | - | 2010-06-01 | - | - |
Department of Insurance | DOI ID 578256 | Agent - Life | Active | 2003-10-07 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 578256 | Agent - Health | Active | 2003-10-07 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-06 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-27 |
Reinstatement | 2007-01-23 |
Principal Office Address Change | 2007-01-23 |
Administrative Dissolution Return | 2006-12-04 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-05 |
Annual Report | 2005-10-03 |
Articles of Organization | 2003-07-14 |
Sources: Kentucky Secretary of State