Search icon

EMPLOYER'S BENEFIT SERVICES, INC.

Company Details

Name: EMPLOYER'S BENEFIT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1989 (36 years ago)
Organization Date: 25 Apr 1989 (36 years ago)
Last Annual Report: 08 May 2018 (7 years ago)
Organization Number: 0257755
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 2420 VALE COURT, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James M Price President

Secretary

Name Role
Nicole S Price Secretary

Registered Agent

Name Role
JAMES M. PRICE Registered Agent

Treasurer

Name Role
Nicole S Price Treasurer

Director

Name Role
James M Price Director
Nicole S Price Director
JAMES H. WITHROW Director
GARY HUFFMAN Director

Incorporator

Name Role
JAMES WITHROW Incorporator
GARY HUFFMAN 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 401082 Agent - Health Maintenance Organization Inactive 1994-08-18 - 2001-03-01 - -
Department of Insurance DOI ID 401082 Agent - Prepaid Dental Plan Inactive 1994-08-18 - 2001-03-01 - -
Department of Insurance DOI ID 401082 Agent - Life Inactive 1994-06-14 - 2020-03-31 - -
Department of Insurance DOI ID 401082 Agent - Health Inactive 1994-06-14 - 2020-03-31 - -

Filings

Name File Date
Dissolution 2018-12-11
Annual Report 2018-05-08
Annual Report 2017-04-20
Annual Report 2016-03-11
Annual Report 2015-03-31
Annual Report 2014-02-06
Annual Report 2013-06-25
Annual Report 2012-03-26
Annual Report 2011-02-24
Annual Report 2010-06-08

Sources: Kentucky Secretary of State