Name: | SEARCH, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Dec 1997 (27 years ago) |
Organization Date: | 05 Dec 1997 (27 years ago) |
Last Annual Report: | 27 Jun 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0442400 |
ZIP code: | 40461 |
City: | Paint Lick |
Primary County: | Garrard County |
Principal Office: | 3905 WALNUT MEADOW ROAD, PAINT LICK, KY 40461 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WALTER G. ECTON, JR. | Organizer |
Name | Role |
---|---|
Elizabeth Green | Signature |
Name | Role |
---|---|
WALTER G. ECTON | Registered Agent |
Name | Role |
---|---|
MARC SCHNEIDERMAN | Manager |
ELIZABETH GREEN | Manager |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-24 |
Annual Report | 2010-10-22 |
Annual Report | 2009-06-26 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-08 |
Annual Report | 2006-02-16 |
Annual Report | 2005-06-21 |
Annual Report | 2004-10-22 |
Sources: Kentucky Secretary of State