Name: | CENTRAL PARKING SYSTEM OF KENTUCKY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1988 (36 years ago) |
Authority Date: | 15 Nov 1988 (36 years ago) |
Last Annual Report: | 03 Aug 2015 (10 years ago) |
Organization Number: | 0250957 |
Principal Office: | 200 E. RANDOLPH ST., STE 7700, CHICAGO, IL 60601 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Central Parking System, Inc. | Member |
Name | Role |
---|---|
MONROE CARELL, JR. | Director |
Name | Role |
---|---|
EUNICE MILLER | Incorporator |
Name | Action |
---|---|
CENTRAL PARKING SYSTEM OF KENTUCKY, INC. | Type Conversion |
ALLRIGHT LOUISVILLE CO., INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ALLRIGHT PARKING | Inactive | - |
ALLRIGHT AIRPORT PARKING | Inactive | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-03-23 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Annual Report Amendment | 2015-08-19 |
Principal Office Address Change | 2015-08-19 |
Principal Office Address Change | 2015-08-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317636579 | 0452110 | 2014-06-18 | 168 NORTH UPPER STREET, LEXINGTON, KY, 40507 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 209260025 |
Health | Yes |
Sources: Kentucky Secretary of State