Name: | CREATIVE EMPLOYEE BENEFITS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1988 (36 years ago) |
Organization Date: | 22 Sep 1988 (36 years ago) |
Last Annual Report: | 07 Oct 2024 (5 months ago) |
Organization Number: | 0248838 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13117 EASTPOINT PARK BLVD, SUITE E, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PATSY M. MYERS | Director |
Patsy M Myers | Director |
Axel H Halvarson | Director |
Name | Role |
---|---|
Axel Halvarson | Registered Agent |
Name | Role |
---|---|
Patsy M Myers | President |
Name | Role |
---|---|
Carolyn M Halvarson | Secretary |
Name | Role |
---|---|
Ralph E Myers Sr | Treasurer |
Name | Role |
---|---|
Axel H Halvarson | Vice President |
Name | Role |
---|---|
THOMAS A. KLAUSING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-10-07 |
Registered Agent name/address change | 2024-10-07 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-11 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-20 |
Sixty Day Notice Return | 2016-08-10 |
Sources: Kentucky Secretary of State