Name: | LIFETIME BENEFITS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2004 (21 years ago) |
Organization Date: | 31 Aug 2004 (21 years ago) |
Last Annual Report: | 29 Oct 2010 (14 years ago) |
Organization Number: | 0593638 |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 3425 MUSIC BRANCH ROAD, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RALPH D CAMPBELL | Registered Agent |
Name | Role |
---|---|
Ralph D. Campbell | Vice President |
Name | Role |
---|---|
Ralph D. Campbell | Secretary |
Name | Role |
---|---|
Ralph D. Campbell | Treasurer |
Name | Role |
---|---|
Ron D. Nisbet | President |
Name | Role |
---|---|
RALPH D CAMPBELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 599869 | Agent - Life | Inactive | 2008-01-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 599869 | Agent - Health | Inactive | 2008-01-15 | - | 2016-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-10-29 |
Annual Report | 2009-10-29 |
Annual Report | 2008-07-08 |
Reinstatement | 2008-01-02 |
Principal Office Address Change | 2008-01-02 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-09-23 |
Articles of Incorporation | 2004-08-31 |
Sources: Kentucky Secretary of State