Name: | BWebber Enterprises, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 2019 (6 years ago) |
Organization Date: | 07 Aug 2019 (6 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 1067380 |
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: | 4500 BOWLING BLVD, SUITE 100, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BONITA C WEBBER | Director |
Name | Role |
---|---|
Bonita C Webber | Registered Agent |
Name | Role |
---|---|
BONITA C WEBBER | President |
Name | Role |
---|---|
Bonita C Webber | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1059130 | Agent - Life | Active | 2019-10-04 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1059130 | Agent - Health | Active | 2019-10-04 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-21 |
Reinstatement Certificate of Existence | 2022-10-21 |
Reinstatement | 2022-10-21 |
Registered Agent name/address change | 2022-10-21 |
Reinstatement Approval Letter UI | 2022-10-21 |
Reinstatement Approval Letter Revenue | 2022-10-21 |
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2022-05-18 |
Annual Report | 2021-05-27 |
Sources: Kentucky Secretary of State