Search icon

Epic Employer Resources LLC

Headquarter

Company Details

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 (11 years ago)
Organization Date: 20 Nov 2013 (11 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

Links between entities

Type Company Name Company Number State
Headquarter of Epic Employer Resources LLC, ALABAMA 000-937-970 ALABAMA
Headquarter of Epic Employer Resources LLC, NEW YORK 3665509 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPIC INSURANCE SOLUTIONS 401(K) PLAN TRUST 2017 461604811 2018-12-19 EPIC INSURANCE SOLUTIONS, LLC 95
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 524210
Sponsor’s telephone number 5028053742
Plan sponsor’s address 9700 ORMSBY STATION ROAD, STE. 200, LOUISVILLE, KY, 40223
EPIC INSURANCE SOLUTIONS 401(K) PLAN TRUST 2016 461604811 2018-04-11 EPIC INSURANCE SOLUTIONS, LLC 83
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 524210
Sponsor’s telephone number 5028053742
Plan sponsor’s address 9700 ORMSBY STATION ROAD, STE. 200, LOUISVILLE, KY, 40223
EPIC INSURANCE SOLUTIONS 401(K) PLAN TRUST 2015 461604811 2017-07-13 EPIC INSURANCE SOLUTIONS, LLC 63
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 524210
Sponsor’s telephone number 5028053742
Plan sponsor’s address 9700 ORMSBY STATION RD., STE. 200, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing DONALD B THOMPSON
Valid signature Filed with authorized/valid electronic signature
EPIC INSURANCE SOLUTIONS 401(K) PLAN TRUST 2014 461604811 2016-07-13 EPIC INSURANCE SOLUTIONS, LLC 56
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 524210
Sponsor’s telephone number 5028053742
Plan sponsor’s address 9700 ORMSBY STATION RD., STE. 200, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing DONALD B THOMPSON
Valid signature Filed with authorized/valid electronic signature
EPIC INSURANCE SOLUTIONS 401(K) PLAN TRUST 2014 461604811 2016-10-05 EPIC INSURANCE SOLUTIONS, LLC 56
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 524210
Sponsor’s telephone number 5028053742
Plan sponsor’s address 9700 ORMSBY STATION RD., STE. 200, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing DONALD B THOMPSON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
DONALD B THOMPSON Manager
GARY HUNTOON Manager

Organizer

Name Role
Epic Insurance Solutions, LLC Organizer
Advanced Payroll Systems Inc Organizer

Registered Agent

Name Role
Epic Insurance Solutions, LLC Registered Agent

Former Company Names

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

Filings

Name File Date
Annual Report 2016-05-09
Reinstatement Certificate of Existence 2015-12-10
Reinstatement 2015-12-10
Reinstatement Approval Letter Revenue 2015-12-09
Administrative Dissolution 2015-09-12
Reinstatement Certificate of Existence 2014-11-17
Reinstatement 2014-11-17
Principal Office Address Change 2014-11-17
Registered Agent name/address change 2014-11-17
Reinstatement Approval Letter Revenue 2014-11-03

Sources: Kentucky Secretary of State