Search icon

FOCUSMARK GROUP, LLC

Company Details

Name: FOCUSMARK GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 May 2001 (24 years ago)
Authority Date: 22 May 2001 (24 years ago)
Last Annual Report: 31 Oct 2006 (18 years ago)
Organization Number: 0516194
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7300 TURFWAY ROAD SUITE 150, FLORENCE, KY 41042
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
KIM ALLAN SHARP Manager

Signature

Name Role
ANTHONY SHARP Signature

Organizer

Name Role
KIM ALLAN SHARP Organizer

Filings

Name File Date
Revocation Return 2007-12-04
Revocation of Certificate of Authority 2007-11-01
Sixty Day Notice Return 2007-09-20
Annual Report 2006-10-31
Annual Report 2005-02-21
Annual Report 2003-04-15
Annual Report 2002-06-07
Application for Certificate of Authority 2001-05-21

Sources: Kentucky Secretary of State