Search icon

INTERMEDIARY SERVICES, LLC

Company Details

Name: INTERMEDIARY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2004 (21 years ago)
Organization Date: 15 Oct 2004 (21 years ago)
Last Annual Report: 10 Sep 2010 (15 years ago)
Managed By: Members
Organization Number: 0597220
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 262 DEERWOOD CT., COX'S CREEK, KY 40013
Place of Formation: KENTUCKY

Registered Agent

Name Role
BELINDA T. BURCHFIELD Registered Agent

Signature

Name Role
BELINDA T BURCHFIELD Signature
BELINDA J TICHENOR Signature

Member

Name Role
Belinda T Burchfield Member

Organizer

Name Role
BELINDA J TICHENOR Organizer

Filings

Name File Date
Dissolution 2010-12-01
Annual Report 2010-09-10
Annual Report 2009-07-10
Registered Agent name/address change 2008-06-20
Principal Office Address Change 2008-05-22
Annual Report 2008-04-29
Annual Report 2007-04-26
Annual Report 2006-03-03
Annual Report 2005-06-27
Articles of Organization 2004-10-15

Sources: Kentucky Secretary of State