Search icon

SURTREAT KENTUCKY, LLC

Company Details

Name: SURTREAT KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 2002 (22 years ago)
Organization Date: 06 Dec 2002 (22 years ago)
Last Annual Report: 16 Jul 2007 (18 years ago)
Managed By: Managers
Organization Number: 0549451
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 2094, LEXINGTON, KY 40588-2094
Place of Formation: KENTUCKY

Manager

Name Role
Ted A Rutkowski Manager
Christopher Mobley Manager
James Pisani Manager
Anthony Papa Manager

Registered Agent

Name Role
TED A. RUTKOWSKI Registered Agent

Organizer

Name Role
CHRISTOPHER MOBLEY Organizer

Filings

Name File Date
Administrative Dissolution Return 2008-11-25
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-18
Annual Report 2007-07-16
Annual Report 2006-07-10
Statement of Change 2005-06-30
Annual Report 2005-06-30
Agent Resignation 2005-02-18
Annual Report 2003-10-27
Principal Office Address Change 2003-06-04

Sources: Kentucky Secretary of State