Search icon

ADP BENEFIT SERVICES KY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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