Name: | EMPLOYEE BENEFIT SERVICES OF AMERICA LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2007 (18 years ago) |
Authority Date: | 11 Jun 2007 (18 years ago) |
Last Annual Report: | 28 Jan 2014 (11 years ago) |
Organization Number: | 0666371 |
Principal Office: | 5083 MARKET ST, YOUNGSTOWN, OH 44512 |
Place of Formation: | OHIO |
Name | Role |
---|---|
THOMAS P WALSH | Manager |
JOHN M PALLANTE | Manager |
Name | Role |
---|---|
JAMES C MILLER | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CALLOS FINANCIAL SERVICES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
EMPLOYEE BENEFIT SERVICES OF AMERICA | Inactive | 2012-07-03 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-01-28 |
Annual Report | 2013-02-28 |
Annual Report | 2012-06-28 |
Annual Report | 2011-02-21 |
Amendment | 2010-10-05 |
Certificate of Withdrawal of Assumed Name | 2010-10-05 |
Annual Report | 2010-03-10 |
Annual Report | 2009-05-01 |
Registered Agent name/address change | 2008-04-15 |
Sources: Kentucky Secretary of State