Name: | ABELL LASER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 2000 (25 years ago) |
Organization Date: | 08 Feb 2000 (25 years ago) |
Last Annual Report: | 06 Feb 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0489026 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1201 FOUR PINES CIRCLE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS G. ABELL, M.D. | Registered Agent |
Name | Role |
---|---|
Robert E. Rich | Manager |
Thomas G. Abell, M.D. | Manager |
Name | Role |
---|---|
THOMAS G. ABELL, M.D. | Organizer |
Name | Role |
---|---|
Robert E. Rich | Signature |
Name | File Date |
---|---|
Dissolution | 2013-11-19 |
Annual Report | 2013-02-06 |
Annual Report | 2012-01-13 |
Annual Report | 2011-03-07 |
Annual Report | 2010-03-16 |
Annual Report | 2009-09-02 |
Annual Report | 2008-04-23 |
Registered Agent name/address change | 2008-03-27 |
Principal Office Address Change | 2008-03-27 |
Annual Report | 2007-05-03 |
Sources: Kentucky Secretary of State