Name: | BENEFIT SERVICES ASSOCIATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 2007 (18 years ago) |
Authority Date: | 19 Jul 2007 (18 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0669176 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | 5005 LBJ FWY, STE 1500, DALLAS, TX 75244 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Brandon Vining | Officer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Wayne De Lawler | President |
Name | Role |
---|---|
George R. Katosic | Secretary |
Name | Role |
---|---|
Anne M. Nored | Treasurer |
Name | Role |
---|---|
Wayne De Lawler | Director |
George R. Katosic | Director |
Anne M. Nored | Director |
Name | Action |
---|---|
AMERICA'S HEALTH CARE CONSUMER ASSOCIATION CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
AMERICA'S HEALTH CARE CONSUMER ASSOCIATION | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-02-14 |
Principal Office Address Change | 2022-05-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-24 |
Principal Office Address Change | 2020-05-19 |
Annual Report | 2020-05-19 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-23 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State