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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role |
---|---|
William Ben Smith | President |
Name | Role |
---|---|
KEVIN C. BROOKS | Incorporator |
Name | Role |
---|---|
KEVIN C. BROOKS | Registered Agent |
Name | Action |
---|---|
NEW DEAL, INC. | Old Name |
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 |
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