Epic Employer Resources LLC
Headquarter
Name: | Epic Employer Resources LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 2013 (12 years ago) |
Organization Date: | 20 Nov 2013 (12 years ago) |
Last Annual Report: | 09 May 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0872579 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9700 ORMSBY STATION RD. STE 200, Louisville, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD B THOMPSON | Manager |
GARY HUNTOON | Manager |
Name | Role |
---|---|
Epic Insurance Solutions, LLC | Organizer |
Advanced Payroll Systems Inc | Organizer |
Name | Role |
---|---|
Epic Insurance Solutions, LLC | Registered Agent |
Name | Action |
---|---|
(NQ) EPIC INSURANCE SOLUTIONS, LLC | Merger |
HAYES, UTLEY & ASSOCIATES, INC. | Merger |
Epic Employer Resources LLC | Merger |
THOMPSON INSURANCE GROUP, LLC | Old Name |
EPIC INSURANCE SOLUTIONS, LLC | Old Name |
BENEFIT SPECIALISTS, INC. | Merger |
JULIA A. HAYES, INC. | Merger |
HAYES, UTLEY & ASSOCIATES INSURANCE AGENCY, INC. | Old Name |
J. STEPHEN ULLUM, INC. | Old Name |
HAYES, FOSTER & UTLEY INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2016-05-09 |
Reinstatement | 2015-12-10 |
Reinstatement Certificate of Existence | 2015-12-10 |
Reinstatement Approval Letter Revenue | 2015-12-09 |
Administrative Dissolution | 2015-09-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State