Name: | ABSHER PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 2005 (20 years ago) |
Organization Date: | 14 Apr 2005 (20 years ago) |
Last Annual Report: | 11 May 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0610909 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 77 OVERVIEW COURT, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW K. ABSHER | Registered Agent |
Name | Role |
---|---|
MATTHEW KRIS ABSHER | Member |
Name | Role |
---|---|
MATTHEW K. ABSHER | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237263 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
LAKE CUMBERLAND REALTORS, LLC | Old Name |
LAKE VIEW REALTY, LLC | Old Name |
ABSHER PROPERTIES, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report | 2010-05-11 |
Registered Agent name/address change | 2009-12-17 |
Annual Report | 2009-03-27 |
Principal Office Address Change | 2009-02-11 |
Annual Report | 2008-08-21 |
Amendment | 2008-06-12 |
Annual Report | 2007-06-22 |
Sources: Kentucky Secretary of State