Detail by Entity Name

Foreign Profit Corporation

ADP BENEFIT SERVICES KY, INC.

Filing Information
F97000002197 61-1169763 04/25/1997 KY ACTIVE NAME CHANGE AMENDMENT 05/07/2012 NONE
Principal Address
ONE ADP BLVD
MS433
ROSELAND, NJ 07068

Changed: 04/19/2013
Mailing Address
ONE ADP BLVD
MS433
ROSELAND, NJ 07068

Changed: 04/19/2013
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 02/25/2015

Address Changed: 02/25/2015
Officer/Director Detail Name & Address

Title President, Secretary

Albritton, Tara
One ADP Blvd.
MS 433
Roseland, NJ 07068

Title TREA

SIRIVINE, VINCENT
5800 WINDWARD PARKWAY
ALPHARETTA, GA 30005

Title D

Kwon, David
ONE ADP BLVD
MS433
ROSELAND, NJ 07068

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/27/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/10/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- Reg. Agent Change View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- Name Change View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- REINSTATEMENT View image in PDF format
09/28/2004 -- ANNUAL REPORT View image in PDF format
08/16/2004 -- Name Change View image in PDF format
11/26/2003 -- Reg. Agent Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/10/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- Name Change View image in PDF format
02/16/1998 -- Reg. Agent Change View image in PDF format