Name: | WEST SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 Dec 1999 (25 years ago) |
Organization Date: | 02 Dec 1999 (25 years ago) |
Last Annual Report: | 08 Jul 2002 (23 years ago) |
Managed By: | Members |
Organization Number: | 0484309 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 389 WALLER AVE., #110, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Michael West | Member |
Name | Role |
---|---|
C. FOSTER LINDBERG | Organizer |
Name | Role |
---|---|
MIKE WEST | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MOLLY MAID OF SOUTHERN LEXINGTON | Inactive | 2004-12-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Certificate of Withdrawal of Assumed Name | 2003-05-09 |
Annual Report | 2002-10-01 |
Statement of Change | 2002-07-08 |
Annual Report | 2001-04-05 |
Principal Office Address Change | 2001-03-27 |
Annual Report | 2000-08-25 |
Principal Office Address Change | 2000-07-26 |
Certificate of Assumed Name | 1999-12-28 |
Articles of Organization | 1999-12-02 |
Sources: Kentucky Secretary of State