Search icon

FIRST AMERICAN SERVICES OF KENTUCKY, LLC

Company Details

Name: FIRST AMERICAN SERVICES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 1999 (26 years ago)
Organization Date: 30 Jul 1999 (26 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Managed By: Managers
Organization Number: 0478022
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10000 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Signature

Name Role
THOMAS A DIERUF Signature
J DOUGLAS KANNAPELL Signature

Organizer

Name Role
W. ASHLEY HESS Organizer

Manager

Name Role
P & K Enterprises, LLC Manager

Former Company Names

Name Action
FIRST AMERICAN SERVICES OF LOUISVILLE, LLC Old Name
FIRST AMERICAN CASH ADVANCE OF LOUISVILLE, LLC Old Name

Assumed Names

Name Status Expiration Date
FIRST AMERICAN CASH ADVANCE OF LOUISVILLE Inactive 2009-08-27
FIRST AMERICAN CASH ADVANCE OF EASTERN KENTUCKY Inactive 2005-09-18

Filings

Name File Date
Agent Resignation 2012-02-22
Agent Resignation 2012-02-21
Agent Resignation 2012-02-21
Administrative Dissolution 2009-11-03
Annual Report 2008-06-26
Annual Report 2007-06-29
Annual Report 2006-07-06
Annual Report 2005-04-14
Annual Report 2003-05-06
Annual Report 2002-05-01

Sources: Kentucky Secretary of State