Search icon

D & L'S, LLC

Company Details

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

Member

Name Role
JAMES B DINGUS Member
RONALD L LUFT Member

Organizer

Name Role
JAMES H. FRAZIER, III Organizer

Registered Agent

Name Role
JAMES B. DINGUS Registered Agent

Licenses

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 - -

Assumed Names

Name Status Expiration Date
EMPLOYEE BENEFIT SERVICES OF KENTUCKY Inactive 2009-03-23

Filings

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