Name: | EXPANDED MEMBER SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 1999 (25 years ago) |
Organization Date: | 04 Nov 1999 (25 years ago) |
Last Annual Report: | 06 Oct 2010 (14 years ago) |
Organization Number: | 0482950 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2421 MEMBERS WAY, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN MEYERS | Registered Agent |
Name | Role |
---|---|
DEAN A. LANGDON | Incorporator |
Name | Role |
---|---|
William Routt | Secretary |
Name | Role |
---|---|
Jim Dement | President |
Name | Role |
---|---|
Cecil Scrivner | Vice President |
Name | Role |
---|---|
Randall Fox | Treasurer |
Name | Role |
---|---|
Jim Dement | Director |
Randall Fox | Director |
William Routt | Director |
John Wathen | Director |
Cecil Scrivner | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 502129 | Agent - Life | Inactive | 2009-03-16 | - | 2010-09-01 | - | - |
Department of Insurance | DOI ID 502129 | Agent - Health | Inactive | 2009-03-16 | - | 2010-09-01 | - | - |
Department of Insurance | DOI ID 502129 | Agent - Casualty | Inactive | 2003-02-21 | - | 2005-07-22 | - | - |
Department of Insurance | DOI ID 502129 | Agent - Property | Inactive | 2003-02-21 | - | 2005-07-22 | - | - |
Department of Insurance | DOI ID 502129 | Agent - Health Maintenance Organization | Inactive | 2000-03-24 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 502129 | Agent - General Lines | Inactive | 2000-03-10 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2010-10-06 |
Dissolution | 2010-10-06 |
Annual Report | 2009-07-01 |
Annual Report | 2008-08-30 |
Annual Report | 2007-08-30 |
Annual Report | 2006-06-14 |
Annual Report | 2005-06-06 |
Annual Report | 2003-07-24 |
Reinstatement | 2003-02-04 |
Administrative Dissolution | 2002-11-01 |
Sources: Kentucky Secretary of State