Search icon

OUTSOURCE SERVICES, LLC

Company Details

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

Organizer

Name Role
TERRI B. ALSUP Organizer

Member

Name Role
Geoffrey C Alsup Member
Terri B Alsup Member

Registered Agent

Name Role
TERRI B. ALSUP Registered Agent

Former Company Names

Name Action
ALMED TRANSCRIPTION, LLC Old Name

Filings

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