Search icon

EXPANDED MEMBER SERVICES, INC.

Company Details

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

Registered Agent

Name Role
JOHN MEYERS Registered Agent

Incorporator

Name Role
DEAN A. LANGDON Incorporator

Secretary

Name Role
William Routt Secretary

President

Name Role
Jim Dement President

Vice President

Name Role
Cecil Scrivner Vice President

Treasurer

Name Role
Randall Fox Treasurer

Director

Name Role
Jim Dement Director
Randall Fox Director
William Routt Director
John Wathen Director
Cecil Scrivner Director

Licenses

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 - -

Filings

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