Name: | Kentucky Benefit Plans, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 2011 (14 years ago) |
Organization Date: | 25 Feb 2011 (14 years ago) |
Last Annual Report: | 29 Jul 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0785563 |
ZIP code: | 42135 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | P O Box 966, Franklin, KY 42135 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert E Taylor | Member |
Name | Role |
---|---|
Robert E Taylor III | Organizer |
Name | Role |
---|---|
Robert E Taylor III | 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 749716 | Agent - Life | Inactive | 2011-03-14 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 749716 | Agent - Health | Inactive | 2011-03-14 | - | 2021-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-07-29 |
Annual Report | 2018-06-26 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-22 |
Sixty Day Notice Return | 2015-07-28 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report | 2015-07-15 |
Annual Report | 2014-05-15 |
Annual Report | 2013-04-15 |
Sources: Kentucky Secretary of State