Search icon

COMPBENEFITS DIRECT, INC.

Company Details

Name: COMPBENEFITS DIRECT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2006 (19 years ago)
Authority Date: 10 Jan 2006 (19 years ago)
Last Annual Report: 16 May 2016 (9 years ago)
Organization Number: 0629329
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST MAIN STREET, C/O ELYSIA SOLOMON, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

CFO

Name Role
BRIAN KANE CFO

Treasurer

Name Role
ALAN BAILEY Treasurer

Vice President

Name Role
HANK ROBINSON Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ELIZABETH D BIERBOWER President

Secretary

Name Role
JOAN O LENAHAN Secretary

Director

Name Role
BRUCE D BROUSSARD Director
ROY A BEVERIDGE Director
JAMES E MURRAY Director

Filings

Name File Date
App. for Certificate of Withdrawal 2016-09-22
Annual Report 2016-05-16
Registered Agent name/address change 2015-10-27
Annual Report 2015-03-23
Annual Report 2014-04-21
Principal Office Address Change 2013-06-03
Annual Report 2013-06-03
Annual Report 2012-06-11
Annual Report 2011-06-09
Annual Report 2010-05-12

Sources: Kentucky Secretary of State