Search icon

TREATS PET RESORT, LLC

Company Details

Name: TREATS PET RESORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 2005 (20 years ago)
Organization Date: 08 Jun 2005 (20 years ago)
Last Annual Report: 26 Apr 2017 (8 years ago)
Managed By: Members
Organization Number: 0614862
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 5007 MAX RIDGE CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE HALBLEIB Registered Agent

Member

Name Role
MIKE HALBLEIB Member
RACHEL HALBLEIB Member
DON TAYLOR Member

Organizer

Name Role
MIKE HALBLEIB Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-26
Annual Report 2016-06-17
Annual Report 2015-04-17
Annual Report 2014-03-28
Annual Report 2013-03-27
Annual Report 2012-02-13
Reinstatement Certificate of Existence 2011-10-05
Reinstatement 2011-10-05
Reinstatement Approval Letter Revenue 2011-10-05

Sources: Kentucky Secretary of State