Name: | REGENCY PET CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 06 Mar 2000 (25 years ago) |
Organization Date: | 06 Mar 2000 (25 years ago) |
Last Annual Report: | 24 Jun 2004 (21 years ago) |
Managed By: | Members |
Organization Number: | 0490624 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2601B REGENCY ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRYAN JONES | Registered Agent |
Name | Role |
---|---|
Bryan Jones | Member |
Name | Role |
---|---|
BRYAN JONES | Organizer |
Name | Status | Expiration Date |
---|---|---|
REGENCY PET CENTER | Inactive | 2005-09-16 |
RENT-A-FISH | Inactive | 2005-09-16 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-11-30 |
Administrative Dissolution | 2005-11-01 |
Certificate of Withdrawal of Assumed Name | 2005-02-17 |
Annual Report | 2003-08-13 |
Annual Report | 2001-07-27 |
Certificate of Assumed Name | 2000-09-16 |
Certificate of Assumed Name | 2000-09-16 |
Articles of Organization | 2000-03-06 |
Sources: Kentucky Secretary of State