Search icon

ANDERSLY LLC

Company Details

Name: ANDERSLY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2002 (22 years ago)
Organization Date: 23 Dec 2002 (22 years ago)
Last Annual Report: 12 Aug 2011 (14 years ago)
Managed By: Managers
Organization Number: 0550736
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4959 OLD RICHMOND ROAD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
1400, LLC Registered Agent

Organizer

Name Role
EMILY M DORISIO Organizer

Manager

Name Role
Peter O'Callaghan Manager

Former Company Names

Name Action
(NQ) ANDERSLY INC. Merger

Filings

Name File Date
Dissolution 2012-02-15
Principal Office Address Change 2011-08-12
Annual Report 2011-08-12
Annual Report 2010-09-09
Annual Report 2009-01-20
Annual Report 2008-07-18
Annual Report 2007-10-11
Annual Report 2006-10-10
Annual Report 2005-10-28
Administrative Dissolution 2003-11-01

Sources: Kentucky Secretary of State