Search icon

TRIMBLE FAMILY PRACTICE I, LLC

Company Details

Name: TRIMBLE FAMILY PRACTICE I, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 2004 (21 years ago)
Organization Date: 24 Aug 2004 (21 years ago)
Last Annual Report: 29 Feb 2012 (13 years ago)
Managed By: Members
Organization Number: 0593186
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 470 HIGHWAY 421 NORTH, BEDORD, KY 40006
Place of Formation: KENTUCKY

Registered Agent

Name Role
KANUTE RAREY, CEO Registered Agent

Signature

Name Role
Kim Dees Signature
KANUTE P RAREY Signature

Member

Name Role
JAMES STEPHENSON Member
DONALD GARNER Member
JAMES MONK Member
MICHAEL NEVIN Member

Chairman

Name Role
JEAN PYLES Chairman

Organizer

Name Role
ROGER WILLIAMS Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-29
Annual Report 2011-04-06
Annual Report 2010-04-26
Annual Report 2009-03-03
Annual Report 2008-05-20
Registered Agent name/address change 2008-05-20
Annual Report 2007-03-27
Principal Office Address Change 2006-05-12
Annual Report 2006-05-12

Sources: Kentucky Secretary of State