TPBJ, INC

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 |
Name | Role |
---|---|
Jeff Baltas | Secretary |
Name | Role |
---|---|
Timothy R Davis | Chairman |
Name | Role |
---|---|
TIMOTHY R. DAVIS | Registered Agent |
Name | Role |
---|---|
Pamela J Gibson | President |
Name | Role |
---|---|
Debra B Davis-Gregory | Vice President |
Name | Role |
---|---|
TIMOTHY R. DAVIS | Director |
Name | Role |
---|---|
TIMOTHY R. DAVIS | Incorporator |
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 | - | - |
Name | Action |
---|---|
EMPLOYEE BENEFITS ADMINISTRATORS, INC. | Old Name |
TIM DAVIS & ASSOCIATES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY CARE N TRUST | Inactive | 2018-07-15 |
EMPLOYEE BENEFITS ADMINISTRATORS | Inactive | 2011-05-08 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State