Search icon

FIRST KENTUCKY, LLC

Company Details

Name: FIRST KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2003 (22 years ago)
Organization Date: 15 Apr 2003 (22 years ago)
Last Annual Report: 18 Mar 2016 (9 years ago)
Managed By: Members
Organization Number: 0558254
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 152 CONSUMER LANE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
GAY F. WILLIAMS Registered Agent

Member

Name Role
STEVE PINKHAM Member
MIKE TEWELL Member
DAVID DAUNHAUER Member

Organizer

Name Role
CAR DEALER SERVICES, INC. Organizer

Filings

Name File Date
Dissolution 2017-06-15
Annual Report 2016-03-18
Registered Agent name/address change 2015-04-14
Principal Office Address Change 2015-04-14
Annual Report 2015-04-14
Principal Office Address Change 2014-05-21
Annual Report 2014-05-21
Annual Report 2013-05-30
Annual Report 2012-06-26
Registered Agent name/address change 2011-06-28

Sources: Kentucky Secretary of State