Name: | EMPLOYERS RISK SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 1994 (31 years ago) |
Organization Date: | 19 Apr 1994 (31 years ago) |
Last Annual Report: | 13 Feb 2006 (19 years ago) |
Organization Number: | 0329497 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1240 FAIR WAY ST., BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMPLOYERS RISK SERVICES, INC., MISSISSIPPI | 850159 | MISSISSIPPI |
Name | Role |
---|---|
BRIAN SEWELL | Registered Agent |
Name | Role |
---|---|
George Anderson | President |
Name | Role |
---|---|
Martin Larry | Director |
Name | Role |
---|---|
Lord F John | Secretary |
Name | Role |
---|---|
WILLIAM B. VAN METER | Incorporator |
LARRY SCHAEFER | Incorporator |
LOUIS M. BERMAN | Incorporator |
TIM RENFRO | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401298 | Agent - Casualty | Inactive | 2000-08-15 | - | 2006-09-06 | - | - |
Department of Insurance | DOI ID 401298 | Agent - Property | Inactive | 2000-08-15 | - | 2006-09-06 | - | - |
Department of Insurance | DOI ID 401298 | Agent - Life | Inactive | 1998-10-29 | - | 2006-09-06 | - | - |
Department of Insurance | DOI ID 401298 | Agent - Health | Inactive | 1998-10-29 | - | 2006-09-06 | - | - |
Department of Insurance | DOI ID 401298 | Agent - General Lines | Inactive | 1998-09-29 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 401298 | Managing General Agent - Not Applicable | Inactive | 1998-09-29 | - | 2000-03-31 | - | - |
Department of Insurance | DOI ID 401298 | Administrator - Not Applicable | Inactive | 1997-07-23 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 401298 | Adjuster - Independent | Inactive | 1994-07-27 | - | 2008-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2007-06-27 |
Annual Report | 2006-02-13 |
Statement of Change | 2005-09-29 |
Annual Report | 2005-09-15 |
Annual Report | 2003-05-12 |
Annual Report | 2002-12-16 |
Annual Report | 2001-09-26 |
Annual Report | 2000-09-12 |
Amendment | 2000-02-04 |
Annual Report | 1999-08-10 |
Sources: Kentucky Secretary of State