Search icon

SHERIDAN HOLDINGS, PLLC

Company Details

Name: SHERIDAN HOLDINGS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1999 (25 years ago)
Organization Date: 01 Nov 1999 (25 years ago)
Last Annual Report: 17 May 2018 (7 years ago)
Managed By: Members
Organization Number: 0482734
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1400 COMMONWEALTH DR, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONISE B. SHERIDAN Registered Agent

Member

Name Role
Donise Sheridan Member

Organizer

Name Role
JAMES N. SHERIDAN Organizer
DONISE B. SHERIDAN Organizer

Former Company Names

Name Action
SHERIDAN EYECARE, PLLC Old Name

Filings

Name File Date
Dissolution 2019-04-04
Annual Report 2018-05-17
Annual Report 2017-03-07
Amendment 2016-07-08
Annual Report 2016-04-07
Annual Report 2015-05-12
Annual Report 2014-02-10
Registered Agent name/address change 2013-02-04
Principal Office Address Change 2013-02-04
Annual Report 2013-02-04

Sources: Kentucky Secretary of State