Name: | EMPLOYER BENEFITS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1995 (30 years ago) |
Last Annual Report: | 06 May 2004 (21 years ago) |
Organization Number: | 0341903 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4801 D SHERBURN LN., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS J. GORTER | Registered Agent |
Name | Role |
---|---|
Tom Gorter | Sole Officer |
Name | Role |
---|---|
DAVID R. EMERY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399584 | Agent - Health Maintenance Organization | Inactive | 1995-12-20 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399584 | Agent - Prepaid Dental Plan | Inactive | 1995-06-27 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399584 | Agent - Life | Inactive | 1995-04-18 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 399584 | Agent - Health | Inactive | 1995-04-18 | - | 2007-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-01 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-05 |
Annual Report | 2003-09-04 |
Annual Report | 2002-08-22 |
Annual Report | 2001-09-17 |
Statement of Change | 2001-07-19 |
Annual Report | 2000-06-08 |
Statement of Change | 1999-07-21 |
Annual Report | 1999-07-20 |
Sources: Kentucky Secretary of State