Name: | EMPLOYER'S ADMINISTRATIVE SERVICES OF INDIANA, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1999 (26 years ago) |
Authority Date: | 01 Jun 1999 (26 years ago) |
Last Annual Report: | 21 Jan 2009 (16 years ago) |
Organization Number: | 0474989 |
Principal Office: | 111 EAST LUDWIG ROAD, SUITE 110, FORT WAYNE, IN 46825 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
KENNETH C LIZER | Manager |
Name | Role |
---|---|
KENNETH C. LIZER | Organizer |
Name | File Date |
---|---|
Revocation Return | 2010-11-18 |
Revocation of Certificate of Authority | 2010-11-02 |
Sixty Day Notice Return | 2010-09-13 |
Annual Report | 2009-01-21 |
Annual Report | 2008-06-12 |
Registered Agent name/address change | 2008-06-05 |
Annual Report | 2007-01-19 |
Annual Report | 2006-02-03 |
Annual Report | 2005-03-14 |
Annual Report | 2003-06-03 |
Sources: Kentucky Secretary of State