Search icon

EMPLOYER'S ADMINISTRATIVE SERVICES OF INDIANA, LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
KENNETH C LIZER Manager

Organizer

Name Role
KENNETH C. LIZER Organizer

Filings

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