Search icon

KENTUCKY ACCOUNTS SERVICE, LLC

Company Details

Name: KENTUCKY ACCOUNTS SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 2005 (20 years ago)
Organization Date: 27 Apr 2005 (20 years ago)
Last Annual Report: 17 Mar 2016 (9 years ago)
Managed By: Managers
Organization Number: 0611834
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 387 CODELL DRIVE, LEXINGTON, KY 40509-1065
Place of Formation: KENTUCKY

Registered Agent

Name Role
LOUIS H. VETTRAINO Registered Agent

Manager

Name Role
LOUIS H VETTRAINO Manager

Organizer

Name Role
LOUIS H. VETTRAINO Organizer

Filings

Name File Date
Administrative Dissolution Return 2017-10-23
Administrative Dissolution 2017-10-09
Annual Report 2016-03-17
Reinstatement Certificate of Existence 2015-05-26
Reinstatement 2015-05-26
Reinstatement Approval Letter Revenue 2015-05-26
Principal Office Address Change 2015-05-26
Administrative Dissolution Return 2014-10-29
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300361 Other Statutory Actions 2013-10-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-10-28
Termination Date 2015-01-12
Date Issue Joined 2014-05-05
Section 1692
Status Terminated

Parties

Name MEDLEY
Role Plaintiff
Name KENTUCKY ACCOUNTS SERVICE, LLC
Role Defendant

Sources: Kentucky Secretary of State