Name: | KENTUCKY HEALTH INSURANCE & BENEFITS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 2011 (14 years ago) |
Organization Date: | 04 Feb 2011 (14 years ago) |
Last Annual Report: | 27 Aug 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0781036 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | PO BOX 505, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROLYN REYNOLDS BOGIE | Organizer |
Name | Role |
---|---|
Carolyn Ann Reynolds | Member |
Gary Daniel Miller | Member |
Paul Michael Reynolds | Member |
Name | Role |
---|---|
CAROLYN REYNOLDS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 754022 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 754022 | Agent - Life | Inactive | 2011-05-10 | - | 2013-03-31 | - | - |
Department of Insurance | DOI ID 754022 | Agent - Health | Inactive | 2011-05-10 | - | 2013-03-31 | - | - |
Name | Action |
---|---|
KENTUCKY FINANCIAL SERVICES LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-08-27 |
Annual Report | 2017-07-03 |
Annual Report | 2016-04-22 |
Annual Report | 2015-04-30 |
Registered Agent name/address change | 2015-03-19 |
Annual Report | 2014-07-10 |
Annual Report | 2013-05-21 |
Annual Report | 2012-06-19 |
Amendment | 2011-05-31 |
Sources: Kentucky Secretary of State