Search icon

ERS, INC.

Company Details

Name: ERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2006 (18 years ago)
Organization Date: 01 Jan 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0653873
Industry: Insurance Agents, Brokers and Service
Number of Employees: Large (100+)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 1240 FAIRWAY , P.O. BOX 1779, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHELLE JOHNSON Registered Agent

Officer

Name Role
Scott Robinson Officer

President

Name Role
Andy Barker President

Secretary

Name Role
Christiaan Volkert Secretary

Treasurer

Name Role
Christiaan Volkert Treasurer

Director

Name Role
Cecil Martin Director
Brian Sewell Director
Andy Barker Director
Dion Houchins Director
Bruce Barrick Director
Christiaan Volkert Director
Jody Bryant Director
Bryne Wiseman Director
Brandon Shirley Director

Incorporator

Name Role
WT&C CORPORATE SERVICES, INC. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 647416 Independent Adjuster - Property & Casualty Active 2007-01-11 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
HIG WELLFIT Inactive 2021-06-03

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-24
Annual Report 2022-03-07
Annual Report 2021-06-21
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-15
Annual Report 2019-05-09
Annual Report 2018-04-18
Annual Report 2017-05-04

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300001155 Special Authority Goods & Svcs - - 6935.45
Department CHFS - Office Of The Secretary
Category (990) SECURITY, FIRE, SAFETY, AND EMERGENCY SERVICES
Authorization Emergency Purchase-Goods and Services

Sources: Kentucky Secretary of State