Name: | REBEKAH GRACE FOOD & SUPPLEMENTS FOR LIFE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1999 (26 years ago) |
Organization Date: | 01 Mar 1999 (26 years ago) |
Last Annual Report: | 18 Mar 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0470199 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12600 VALLEY PINE DR., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID A. KING | Organizer |
Name | Role |
---|---|
REBEKAH G KING | Member |
DAVID A KING | Member |
Name | Role |
---|---|
DAVID A. KING | Registered Agent |
Name | Action |
---|---|
KENTUCKY MARKETING SOLUTIONS, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
REBEKAH GRACE FOODS | Inactive | 2014-01-09 |
REBEKAH GRACE | Inactive | 2013-07-10 |
KENTUCKY GIFT BASKETS & MORE, LLC | Inactive | 2012-09-18 |
KENTUCKY PROUD BASKETS & MORE | Inactive | 2012-09-14 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Registered Agent name/address change | 2010-03-18 |
Principal Office Address Change | 2010-03-18 |
Annual Report | 2010-03-18 |
Annual Report | 2009-06-27 |
Certificate of Assumed Name | 2009-01-09 |
Registered Agent name/address change | 2008-10-28 |
Articles of Merger | 2008-09-19 |
Principal Office Address Change | 2008-07-21 |
Certificate of Assumed Name | 2008-07-10 |
Sources: Kentucky Secretary of State