Name: | SERVISCHEK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1997 (27 years ago) |
Organization Date: | 29 Dec 1997 (27 years ago) |
Last Annual Report: | 22 Sep 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0443540 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 422 MEADOW LANE, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenneth W Copp Jr | Manager |
Name | Role |
---|---|
KENNETH W COPP, JR | Signature |
Kenneth W Copp Jr | Signature |
Name | Role |
---|---|
KENNETH W. COPP, JR. | Organizer |
Name | Role |
---|---|
KENNETH W. COPP, JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Principal Office Address Change | 2008-10-01 |
Annual Report | 2008-09-22 |
Annual Report | 2007-01-25 |
Annual Report | 2006-02-09 |
Annual Report | 2005-04-11 |
Annual Report | 2003-12-03 |
Annual Report | 2002-08-28 |
Annual Report | 2001-04-05 |
Annual Report | 2000-04-28 |
Sources: Kentucky Secretary of State