Name: | OUTSOURCE SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1997 (27 years ago) |
Organization Date: | 19 Sep 1997 (27 years ago) |
Last Annual Report: | 20 Apr 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0438906 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14030 SPRING MILL ROAD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRI B. ALSUP | Organizer |
Name | Role |
---|---|
Geoffrey C Alsup | Member |
Terri B Alsup | Member |
Name | Role |
---|---|
TERRI B. ALSUP | Registered Agent |
Name | Action |
---|---|
ALMED TRANSCRIPTION, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-28 |
Annual Report | 2019-07-11 |
Annual Report | 2018-08-16 |
Amendment | 2018-04-16 |
Annual Report | 2017-04-22 |
Annual Report | 2016-04-04 |
Annual Report | 2015-04-26 |
Sources: Kentucky Secretary of State