Search icon

EMPLOYEE BENEFITS SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMPLOYEE BENEFITS SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2002 (22 years ago)
Organization Date: 11 Dec 2002 (22 years ago)
Last Annual Report: 14 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0549716
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6603 River Road, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 100

Manager

Name Role
Mark A Mercurio Manager
Lora M Mercurio Manager

Incorporator

Name Role
MARK A MERCURIO Incorporator

Registered Agent

Name Role
MARK A MERCURIO Registered Agent

Organizer

Name Role
MARK A. MERCURIO Organizer

Former Company Names

Name Action
EMPLOYEE BENEFITS SERVICES, INC. Type Conversion

Assumed Names

Name Status Expiration Date
WEALTHCARE INVESTMENTS AND INSURANCE Inactive 2022-10-10

Filings

Name File Date
Annual Report 2025-04-14
Annual Report Amendment 2024-04-11
Principal Office Address Change 2024-04-11
Annual Report 2024-03-04
Annual Report 2023-03-27

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12572.57
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6562
Current Approval Amount:
6562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6614.68

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State