Search icon

AGENTS, LLC

Company Details

Name: AGENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 2004 (21 years ago)
Organization Date: 11 Feb 2004 (21 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0578594
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2100 NICHOLASVILLE ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
Barbara Hamilton Member
Richard Trine Member

Organizer

Name Role
JUDY A. CRAFT Organizer

Registered Agent

Name Role
BARBARA F. HAMILTON Registered Agent

Former Company Names

Name Action
BELL, CRAFT & HAMILTON, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-30
Annual Report 2009-06-26
Annual Report 2008-09-24
Registered Agent name/address change 2008-09-24
Annual Report 2007-05-01
Amendment 2007-04-17
Annual Report 2006-02-14
Annual Report 2005-04-21
Statement of Change 2005-01-12

Sources: Kentucky Secretary of State