ADP BENEFIT SERVICES KY, INC.
Headquarter
Name: | ADP BENEFIT SERVICES KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1989 (36 years ago) |
Organization Date: | 03 Oct 1989 (36 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0263899 |
Industry: | Business Services |
Number of Employees: | Large (100+) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11405 Bluegrass Parkway, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ALLEN M. HAIGHT | Director |
David Kwon | Director |
DENNIS SWEENEY | Director |
ROY GOLDMAN | Director |
JEREMIAH KELLY | Director |
JOHN D. LEDELL | Director |
Name | Role |
---|---|
Tara Albritton | President |
Name | Role |
---|---|
VINCENT SIRIVINE | Treasurer |
Name | Role |
---|---|
JOHN D. LEDELL | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 397858 | Administrator - Not Applicable | Active | 2023-08-14 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 397858 | Agent - Life | Inactive | 2006-04-11 | - | 2010-03-17 | - | - |
Department of Insurance | DOI ID 397858 | Agent - Health | Inactive | 2006-04-11 | - | 2010-03-17 | - | - |
Name | Action |
---|---|
(NQ) ASPARITY DECISION SOLUTIONS, INC. | Merger |
ADP WORKSCAPE, INC. | Merger |
ADP COBRA SERVICES, INC. | Merger |
SHPS HUMAN RESOURCE SOLUTIONS, INC. | Old Name |
(NQ) EBENX, INC. | Merger |
SYKES HEALTHPLAN SERVICE BUREAU, INC. | Old Name |
PRUDENTIAL SERVICE BUREAU, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ADP GOVERNMENT SERVICES | Inactive | 2018-01-23 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2024-06-25 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-04 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 18.00 | $25,559,363 | $160,000 | 691 | 35 | 2015-04-30 | Final |
Sources: Kentucky Secretary of State