Search icon

CENTER FOR CLINICAL RESEARCH - LEXINGTON, KENTUCKY, LLC

Company Details

Name: CENTER FOR CLINICAL RESEARCH - LEXINGTON, KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 20 Aug 1998 (27 years ago)
Organization Date: 20 Aug 1998 (27 years ago)
Last Annual Report: 29 Aug 2005 (20 years ago)
Managed By: Managers
Organization Number: 0460994
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1401 HARRODSBURG RD, SUITE 215, LEXINGTON, KY 40504-1780
Place of Formation: KENTUCKY

Registered Agent

Name Role
TADARRO RICHARDSON Registered Agent

Organizer

Name Role
DAN M ROSE Organizer

Member

Name Role
Tadarro Richardson Member
Neil Farris Member

Filings

Name File Date
Sixty Day Notice Return 2005-10-07
Principal Office Address Change 2005-09-01
Statement of Change 2005-09-01
Annual Report 2005-08-29
Dissolution 2005-08-29
Annual Report 2003-08-28
Reinstatement 2002-08-16
Statement of Change 2002-08-16
Principal Office Address Change 2002-08-16
Administrative Dissolution 1999-11-02

Sources: Kentucky Secretary of State