Name: | D & L'S, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 1998 (27 years ago) |
Organization Date: | 26 Jan 1998 (27 years ago) |
Last Annual Report: | 28 Jun 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0451219 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 200 W VINE ST, STE. 300, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES B DINGUS | Member |
RONALD L LUFT | Member |
Name | Role |
---|---|
JAMES H. FRAZIER, III | Organizer |
Name | Role |
---|---|
JAMES B. DINGUS | 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 401112 | Agent - Prepaid Dental Plan | Inactive | 1999-07-01 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401112 | Agent - Life | Inactive | 1998-08-28 | - | 2012-03-07 | - | - |
Department of Insurance | DOI ID 401112 | Agent - Health | Inactive | 1998-08-28 | - | 2012-03-07 | - | - |
Department of Insurance | DOI ID 401112 | Agent - Health Maintenance Organization | Inactive | 1998-08-28 | - | 2001-03-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
EMPLOYEE BENEFIT SERVICES OF KENTUCKY | Inactive | 2009-03-23 |
Name | File Date |
---|---|
Dissolution | 2012-06-21 |
Principal Office Address Change | 2012-06-15 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-22 |
Annual Report | 2008-06-23 |
Annual Report | 2007-06-25 |
Principal Office Address Change | 2006-06-28 |
Statement of Change | 2006-06-28 |
Sources: Kentucky Secretary of State