Name: | K-2 CATERING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 2000 (25 years ago) |
Organization Date: | 14 Jul 2000 (25 years ago) |
Last Annual Report: | 09 Jun 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0497791 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 1019 SPRINGVIEW DRIVE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELISSA R. KERSNICK | Organizer |
Name | Role |
---|---|
PATRICK C KERSNICK, JR | Manager |
Melissa R. Kersnick | Manager |
Name | Role |
---|---|
MELISSA R. KERSNICK | Registered Agent |
Name | Action |
---|---|
MEDICAL CODING SPECIALISTS, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-12-22 |
Registered Agent name/address change | 2014-06-09 |
Principal Office Address Change | 2014-06-09 |
Annual Report | 2014-06-09 |
Annual Report | 2013-06-22 |
Annual Report | 2012-05-02 |
Annual Report | 2011-06-23 |
Annual Report | 2010-06-28 |
Annual Report | 2009-10-26 |
Annual Report | 2008-03-18 |
Sources: Kentucky Secretary of State