Search icon

EMPLOYERS RISK SERVICES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of EMPLOYERS RISK SERVICES, INC., MISSISSIPPI 850159 MISSISSIPPI

Registered Agent

Name Role
BRIAN SEWELL Registered Agent

President

Name Role
George Anderson President

Director

Name Role
Martin Larry Director

Secretary

Name Role
Lord F John Secretary

Incorporator

Name Role
WILLIAM B. VAN METER Incorporator
LARRY SCHAEFER Incorporator
LOUIS M. BERMAN Incorporator
TIM RENFRO 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 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 - -

Filings

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