Search icon

BENCHMARK FAMILY SERVICES, INC.

Headquarter

Company Details

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

Director

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

Incorporator

Name Role
EMILY M. DORISIO Incorporator

President

Name Role
Dale Hartzog President

Registered Agent

Name Role
SHARON SCRIVNER Registered Agent

Secretary

Name Role
Scott Silver Secretary

Links between entities

Type:
Headquarter of
Company Number:
CORP_66681297
State:
ILLINOIS

National Provider Identifier

NPI Number:
1144616137

Authorized Person:

Name:
MR. SHANE DAVIS
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
104100000X - Social Worker
Is Primary:
Yes

Contacts:

Fax:
9378451168
Fax:
8592774597

Former Company Names

Name Action
(NQ) LIFEWAY FOR YOUTH, INC. Merger
LIFEWAY FOR YOUTH KENTUCKY, INC. Old Name

Assumed Names

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

Filings

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