Name: | BESTDOC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 2001 (24 years ago) |
Organization Date: | 02 May 2001 (24 years ago) |
Last Annual Report: | 06 Jun 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0515157 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 8908 COLLINGWOOD ROAD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Catherine E. Snyder | Member |
Donald R. Snyder | Member |
Name | Role |
---|---|
DONALD R. SNYDER | Organizer |
Name | Role |
---|---|
DONALD R. SNYDER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DIVERSIFIED RESOURCE SERVICES | Inactive | 2011-11-16 |
SIGN A RAMA, DUTCHMANS PKWY | Inactive | 2007-06-28 |
BRECKINRIDGE LANE SIGN*A*RAMA | Inactive | 2006-06-20 |
Name | File Date |
---|---|
Dissolution | 2007-12-27 |
Annual Report | 2007-06-06 |
Certificate of Withdrawal of Assumed Name | 2006-12-01 |
Certificate of Assumed Name | 2006-11-16 |
Annual Report | 2006-07-25 |
Annual Report | 2005-09-15 |
Annual Report | 2004-09-08 |
Annual Report | 2003-10-08 |
Annual Report | 2002-11-06 |
Certificate of Assumed Name | 2002-06-28 |
Sources: Kentucky Secretary of State