Name: | EHJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1977 (48 years ago) |
Organization Date: | 05 Oct 1977 (48 years ago) |
Last Annual Report: | 23 Mar 2000 (25 years ago) |
Organization Number: | 0083833 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3729 BARDSTOWN RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Jack Goldberg | President |
Name | Role |
---|---|
Anita Goldberg | Vice President |
Name | Role |
---|---|
JACK GOLDBERG, INC. | Registered Agent |
Name | Role |
---|---|
JACK GOLDBERG | Incorporator |
MICHAEL D. GOLDER | Incorporator |
Name | Role |
---|---|
JACK GOLDBERG | Director |
MICHAEL D. GOLDER | Director |
Name | Role |
---|---|
Howard Goldberg | Secretary |
Name | Role |
---|---|
Elise Goldman | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400645 | Agent - Health Maintenance Organization | Inactive | 1985-10-15 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400645 | Agent - Prepaid Dental Plan | Inactive | 1984-02-14 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400645 | Agent - Life | Inactive | 1983-04-26 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 400645 | Agent - Health | Inactive | 1983-04-26 | - | 2003-05-31 | - | - |
Name | Action |
---|---|
PROFESSIONAL INSURANCE MARKETERS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Amendment | 2001-02-23 |
Annual Report | 2000-04-04 |
Annual Report | 1999-06-21 |
Annual Report | 1998-09-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-23 |
Annual Report | 1993-04-01 |
Sources: Kentucky Secretary of State