Search icon

FACA SERVICES OF INDIANA, LLC

Company Details

Name: FACA SERVICES OF INDIANA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Aug 1999 (26 years ago)
Organization Date: 20 Aug 1999 (26 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Managed By: Managers
Organization Number: 0478637
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

Registered Agent

Name Role
JOHN S. DOWDS Registered Agent

Manager

Name Role
P & K Enterprises, LLC Manager

Signature

Name Role
THOMAS A DIERUF Signature
J DOUGLAS KANNAPELL Signature

Organizer

Name Role
JOHN S. DOWDS Organizer

Former Company Names

Name Action
FIRST AMERICAN SERVICES OF INDIANA, LLC Old Name

Assumed Names

Name Status Expiration Date
FIRST AMERICAN CASH ADVANCE OF INDIANA Inactive 2006-02-09

Filings

Name File Date
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 2003-05-12
Annual Report 2002-05-01
Amendment 2001-09-13
Certificate of Withdrawal of Assumed Name 2001-09-13
Annual Report 2001-05-21

Sources: Kentucky Secretary of State