Name: | N.K.F.S. REALTY L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 1999 (26 years ago) |
Organization Date: | 27 Aug 1999 (26 years ago) |
Last Annual Report: | 23 Jan 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0479444 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 1125 BOONE AIRE RD, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM M. NIELSON D.P.M. | Registered Agent |
Name | Role |
---|---|
WILLIAM M. NIELSON D.P.M. | Organizer |
CHARLES J. SUGARMAN, D.P.M. | Organizer |
PATRICK J. GINNEY D.P.M. | Organizer |
GREGORY A. WORLEY D.P.M. | Organizer |
MATTHEW G. ENZWEILER | Organizer |
Name | Role |
---|---|
Matthew G Enzweiler | Member |
Patrick J Ginney | Member |
Gregory A Worley | Member |
William M Nielson | Member |
Charles J Sugarman | Member |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report | 2014-01-23 |
Annual Report | 2013-03-07 |
Annual Report | 2012-02-11 |
Annual Report | 2011-01-28 |
Annual Report | 2010-03-05 |
Principal Office Address Change | 2009-10-21 |
Registered Agent name/address change | 2009-10-21 |
Sources: Kentucky Secretary of State