Name: | BENEFIC ADMINISTRATIVE SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2012 (13 years ago) |
Organization Date: | 01 May 2012 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0827052 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 136 BRECKENRIDGE LANE SUITE 101, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC L. CRUMP | Registered Agent |
Name | Role |
---|---|
Eric L Crump | Manager |
Name | Role |
---|---|
William Fowler, IV | Member |
Name | Role |
---|---|
ERIC L. CRUMP | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-05-17 |
Registered Agent name/address change | 2024-05-17 |
Principal Office Address Change | 2024-05-17 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-10 |
Annual Report | 2021-05-04 |
Annual Report | 2020-05-26 |
Sources: Kentucky Secretary of State