Entity Name: | EMPLOYEE SECURITY PROGRAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 May 1975 (50 years ago) |
Date of dissolution: | 06 May 1988 (37 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 1988 (37 years ago) |
Document Number: | 834342 |
FEI/EIN Number |
611131007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1141 RED MILE ROAD, LEXINGTON, KY, 40504 |
Mail Address: | 1141 RED MILE ROAD, LEXINGTON, KY, 40504 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
LYTLE, L BEN | Chairman of the Board | 410 N PARK AVE., INDIANAPOLIS, IN |
DUST, LARRY R. | Vice Chairman | 4957 FALL CREEK RD., INDIANAPOLIS, IN |
SHERIDAN, PATRICK M. | Secretary | 203 SENATOR WAY, CARMEL, IN |
SHERIDAN, PATRICK M. | Treasurer | 203 SENATOR WAY, CARMEL, IN |
WHITMER, JOSEPH M. | PCO | 2113 HUNTERS WOOD LANE, LEXINGTON, KY |
STUMP, RICHARD E. | Executive Vice President | 366 HILL N DALE, LEXINGTON, KY |
ASHER, ELDON | Secretary | 574 BUCKINGHAM LANE, LEXINGTON, KY |
ASHER, ELDON | Vice President | 574 BUCKINGHAM LANE, LEXINGTON, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-04-04 | 1141 RED MILE ROAD, LEXINGTON, KY 40504 | - |
CHANGE OF MAILING ADDRESS | 1986-04-04 | 1141 RED MILE ROAD, LEXINGTON, KY 40504 | - |
AMENDMENT | 1985-03-20 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State