Search icon

EMPLOYEE BENEFITS SERVICES CORPORATION

Company Details

Name: EMPLOYEE BENEFITS SERVICES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 1986 (39 years ago)
Organization Date: 16 Apr 1986 (39 years ago)
Last Annual Report: 04 Jun 1999 (26 years ago)
Organization Number: 0214055
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3130 CUSTER DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
KENNETH L. RAY Director
LEONARD B. RAY Director
RONALD L. LUFT Director

Registered Agent

Name Role
RONALD LUFT Registered Agent

Sole Officer

Name Role
Ronald Luft Sole Officer

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399799 Agent - Health Inactive 2001-05-31 - 2003-05-31 - -
Department of Insurance DOI ID 399799 Agent - Life Inactive 1993-12-27 - 2003-05-31 - -
Department of Insurance DOI ID 399799 Agent - Health Maintenance Organization Inactive 1991-10-09 - 2001-03-01 - -

Assumed Names

Name Status Expiration Date
EBSCO Inactive -

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-06-25
Statement of Change 1999-06-22
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-09-02
Annual Report 1993-07-01

Sources: Kentucky Secretary of State