Entity Name: | ADP BENEFIT SERVICES KY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 1997 (28 years ago) |
Branch of: | ADP BENEFIT SERVICES KY, INC., KENTUCKY (Company Number 0263899) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 May 2012 (13 years ago) |
Document Number: | F97000002197 |
FEI/EIN Number |
611169763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE ADP BLVD, MS433, ROSELAND, NJ, 07068, US |
Mail Address: | ONE ADP BLVD, MS433, ROSELAND, NJ, 07068, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Albritton Tara | President | One ADP Blvd., Roseland, NJ, 07068 |
SIRIVINE VINCENT | Treasurer | 5800 WINDWARD PARKWAY, ALPHARETTA, GA, 30005 |
Kwon David | Director | ONE ADP BLVD, ROSELAND, NJ, 07068 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | ONE ADP BLVD, MS433, ROSELAND, NJ 07068 | - |
CHANGE OF MAILING ADDRESS | 2013-04-19 | ONE ADP BLVD, MS433, ROSELAND, NJ 07068 | - |
NAME CHANGE AMENDMENT | 2012-05-07 | ADP BENEFIT SERVICES KY, INC. | - |
REINSTATEMENT | 2005-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-08-16 | SHPS HUMAN RESOURCES SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 1998-04-30 | SYKES HEALTHPLAN SERVICE BUREAU, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State