Search icon

COMSULT ASSOCIATES LLC

Company Details

Name: COMSULT ASSOCIATES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 03 Feb 2003 (22 years ago)
Organization Date: 03 Feb 2003 (22 years ago)
Last Annual Report: 17 May 2012 (13 years ago)
Managed By: Managers
Organization Number: 0553443
ZIP code: 42040
City: Farmington
Primary County: Graves County
Principal Office: 10055 STATE ROUTE 564, FARMINGTON, KY 42040
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY W. MAYES Registered Agent

Manager

Name Role
Jerry Mayes Manager

Organizer

Name Role
JERRY W. MAYES PH.D. Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-05-17
Annual Report 2011-03-15
Registered Agent name/address change 2010-03-09
Annual Report 2010-03-09
Annual Report 2009-02-20
Annual Report 2008-01-23
Principal Office Address Change 2007-02-15
Annual Report 2007-01-26
Annual Report 2006-02-01

Sources: Kentucky Secretary of State