Search icon

TPBJ, INC

Company Details

Name: TPBJ, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1988 (37 years ago)
Organization Date: 10 May 1988 (37 years ago)
Last Annual Report: 28 Apr 2015 (10 years ago)
Organization Number: 0243564
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1002 JOHNSTOWN ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Jeff Baltas Secretary

Chairman

Name Role
Timothy R Davis Chairman

Registered Agent

Name Role
TIMOTHY R. DAVIS Registered Agent

President

Name Role
Pamela J Gibson President

Vice President

Name Role
Debra B Davis-Gregory Vice President

Director

Name Role
TIMOTHY R. DAVIS Director

Incorporator

Name Role
TIMOTHY R. DAVIS 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 401273 Agent - Property Inactive 2000-08-15 - 2014-03-31 - -
Department of Insurance DOI ID 401273 Agent - Casualty Inactive 2000-08-15 - 2014-03-31 - -
Department of Insurance DOI ID 401273 Agent - General Lines Inactive 2000-02-03 - 2000-08-15 - -
Department of Insurance DOI ID 401273 Agent - Prepaid Dental Plan Inactive 1998-12-09 - 2001-03-01 - -
Department of Insurance DOI ID 401273 Agent - Health Maintenance Organization Inactive 1998-08-12 - 2001-03-01 - -
Department of Insurance DOI ID 401273 Administrator - Not Applicable Inactive 1993-02-11 - 2014-03-31 - -
Department of Insurance DOI ID 401273 Agent - Health Inactive 1992-06-25 - 2014-03-31 - -
Department of Insurance DOI ID 401273 Agent - Life Inactive 1992-06-25 - 2014-03-31 - -

Former Company Names

Name Action
EMPLOYEE BENEFITS ADMINISTRATORS, INC. Old Name
TIM DAVIS & ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY CARE N TRUST Inactive 2018-07-15
EMPLOYEE BENEFITS ADMINISTRATORS Inactive 2011-05-08

Filings

Name File Date
Dissolution 2015-09-04
Annual Report 2015-04-28
Principal Office Address Change 2014-08-18
Annual Report 2014-08-18
Annual Report 2013-08-08
Certificate of Withdrawal of Assumed Name 2013-04-04
Name Renewal 2013-03-06
Amendment 2013-02-19
Annual Report 2012-01-19
Annual Report 2011-02-21

Sources: Kentucky Secretary of State