Search icon

BEN SMITH & CO. FINANCIAL SERVICES, INC.

Company Details

Name: BEN SMITH & CO. FINANCIAL SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 29 Mar 2005 (20 years ago)
Organization Date: 29 Mar 2005 (20 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0609487
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 42101
Primary County: Warren
Principal Office: 313 E 10TH AVE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEN SMITH & CO FINANCIAL SERVICES INC CBS BENEFIT PLAN 2022 202690986 2023-12-27 BEN SMITH & CO FINANCIAL SERVICES INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 523120
Sponsor’s telephone number 2708462656
Plan sponsor’s address 313 EAST 10TH AVENUE, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BEN SMITH & CO FINANCIAL SERVICES INC CBS BENEFIT PLAN 2021 202690986 2022-12-29 BEN SMITH & CO FINANCIAL SERVICES INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 523120
Sponsor’s telephone number 2708462656
Plan sponsor’s address 313 EAST 10TH AVENUE, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BEN SMITH & CO FINANCIAL SERVICES INC CBS BENEFIT PLAN 2020 202690986 2021-12-14 BEN SMITH & CO FINANCIAL SERVICES INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 523120
Sponsor’s telephone number 2708462656
Plan sponsor’s address 313 EAST 10TH AVENUE, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BEN SMITH & CO FINANCIAL SERVICES INC CBS BENEFIT PLAN 2019 202690986 2020-12-23 BEN SMITH & CO FINANCIAL SERVICES INC 1
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 523120
Sponsor’s telephone number 2708462656
Plan sponsor’s address 313 EAST 10TH AVENUE, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
William Ben Smith President

Incorporator

Name Role
KEVIN C. BROOKS Incorporator

Registered Agent

Name Role
KEVIN C. BROOKS Registered Agent

Former Company Names

Name Action
NEW DEAL, INC. Old Name

Assumed Names

Name Status Expiration Date
LIFE COMPASS FINANCIAL Active 2029-01-10
BEN SMITH LIFE COMPASS FINANCIAL, INC. Active 2028-03-05
NEW DEAL, INC. Inactive 2010-04-27

Filings

Name File Date
Annual Report 2024-03-15
Certificate of Assumed Name 2024-01-10
Annual Report 2023-02-20
Name Renewal 2022-09-09
Annual Report 2022-02-03
Annual Report 2021-02-03
Annual Report 2020-02-03
Annual Report 2019-02-26
Amendment 2018-06-13
Principal Office Address Change 2018-05-30

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State