Search icon

PROFESSIONAL ADMINISTRATORS LIMITED

Company Details

Name: PROFESSIONAL ADMINISTRATORS LIMITED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1968 (57 years ago)
Organization Date: 19 Aug 1968 (57 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0042538
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1141 RED MILE RD., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 250000

Incorporator

Name Role
JOHN B. CONRAD Incorporator
FLOYD COX, JR. Incorporator
HARLAN H. VEAL, JR. Incorporator
JOSEPH M. WHITMER Incorporator

Registered Agent

Name Role
SUSAN ALLEY Registered Agent

Former Company Names

Name Action
ACORDIA OF LOUISVILLE, INC. Merger
ACORDIA SENIOR OF THE SOUTHEAST, INC. Merger
ACORDIA OF WESTERN KENTUCKY, INC. Merger
EAGLES' ADMINISTRATORS, LIMITED Merger
BENCHMARK INSURANCE AGENCY, INC. Merger
PAL, INC. Merger
PAL-PAC, INC. Merger
ACORDIA CONSTRUCTION BENEFITS, INC. Old Name
ROBINSON-CONNER OF KENTUCKY, INC. Old Name
ACTION INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Statement of Change 1984-06-08
Amendment 1982-12-20
Statement of Change 1976-03-05
Amendment 1975-07-22
Statement of Change 1970-03-26
Annual Report 1969-06-17
Articles of Incorporation 1968-08-19

Sources: Kentucky Secretary of State