Name: | CONNELLY APPRAISAL SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 13 May 1996 (29 years ago) |
Organization Date: | 13 May 1996 (29 years ago) |
Last Annual Report: | 14 Mar 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0416109 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 204 SPINDLETOP LANE, FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas M Connelly | Member |
Louis T Connelly | Member |
Name | Role |
---|---|
THOMAS M CONNELLY | Signature |
LOUIS T CONNELLY | Signature |
Name | Role |
---|---|
LOUIS T. CONNELLY | Organizer |
Name | Role |
---|---|
LOUIS T. CONNELLY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-14 |
Annual Report | 2006-03-24 |
Annual Report | 2005-04-12 |
Statement of Change | 2004-08-11 |
Annual Report | 2003-04-15 |
Annual Report | 2002-07-02 |
Principal Office Address Change | 2001-05-02 |
Annual Report | 2001-04-23 |
Annual Report | 2000-05-30 |
Sources: Kentucky Secretary of State