Name: | HOELLER SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Jun 2003 (22 years ago) |
Organization Date: | 05 Jun 2003 (22 years ago) |
Last Annual Report: | 28 Mar 2005 (20 years ago) |
Managed By: | Members |
Organization Number: | 0561471 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4865 TATES CREEK RD, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT HOELLER | Registered Agent |
Name | Role |
---|---|
ROBERT HOELLER | Organizer |
Name | Role |
---|---|
Robert M. Hoeller | Member |
Carolyn L. Hoeller | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-03-28 |
Statement of Change | 2005-01-12 |
Statement of Change | 2004-12-06 |
Annual Report | 2004-11-08 |
Principal Office Address Change | 2004-11-08 |
Articles of Organization | 2003-06-05 |
Sources: Kentucky Secretary of State