Name: | COMMONWEALTH BENEFIT ADMINISTRATORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 2009 (16 years ago) |
Organization Date: | 28 Apr 2009 (16 years ago) |
Last Annual Report: | 24 Jun 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0728773 |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 1300 MAIN ST, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS WORKMAN | Registered Agent |
Name | Role |
---|---|
Thomas L Workman | Manager |
Name | Role |
---|---|
ALLEN L. HARRIS, JR. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 705133 | Agent - Casualty | Inactive | 2012-11-27 | - | 2014-07-21 | - | - |
Department of Insurance | DOI ID 705133 | Agent - Property | Inactive | 2012-11-27 | - | 2014-07-21 | - | - |
Department of Insurance | DOI ID 705133 | Administrator - Not Applicable | Inactive | 2011-04-19 | - | 2014-07-21 | - | - |
Department of Insurance | DOI ID 705133 | Agent - Life | Inactive | 2009-05-04 | - | 2014-07-21 | - | - |
Department of Insurance | DOI ID 705133 | Agent - Health | Inactive | 2009-05-04 | - | 2014-07-21 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Registered Agent name/address change | 2014-12-22 |
Registered Agent name/address change | 2014-12-22 |
Registered Agent name/address change | 2014-12-22 |
Registered Agent name/address change | 2014-08-05 |
Principal Office Address Change | 2014-06-24 |
Annual Report | 2014-06-24 |
Annual Report | 2013-06-25 |
Annual Report | 2012-03-15 |
Annual Report | 2011-04-11 |
Sources: Kentucky Secretary of State