Name: | BENCHMARK FAMILY SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Mar 2004 (21 years ago) |
Organization Date: | 18 Mar 2004 (21 years ago) |
Last Annual Report: | 27 Jun 2024 (a year ago) |
Organization Number: | 0581633 |
Industry: | Social Services |
Number of Employees: | Large (100+) |
Principal Office: | 127 QUICK RD, NEW CARLISLE, OH 45344 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAN ANDERSON | Director |
Arthur Solomon | Director |
DONNY LOUGHERY | Director |
JAMIE LOUGHERY | Director |
VIRGINIA STURGEON | Director |
DEB HODGES | Director |
James Maxwell | Director |
Michelle Leonard | Director |
PATRICK GOOD | Director |
RYAN GOOD | Director |
Name | Role |
---|---|
EMILY M. DORISIO | Incorporator |
Name | Role |
---|---|
Dale Hartzog | President |
Name | Role |
---|---|
SHARON SCRIVNER | Registered Agent |
Name | Role |
---|---|
Scott Silver | Secretary |
Name | Action |
---|---|
(NQ) LIFEWAY FOR YOUTH, INC. | Merger |
LIFEWAY FOR YOUTH KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BENCHMARK FAMILY SERVICES | Inactive | 2017-10-11 |
LIFEWAY FOR YOUTH KENTUCKY | Inactive | 2010-08-30 |
LIFEWAY KENTUCKY | Inactive | 2010-08-30 |
LFYKY | Inactive | 2010-08-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-23 |
Annual Report | 2021-05-14 |
Registered Agent name/address change | 2021-05-14 |
Sources: Kentucky Secretary of State