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 |
Name | Role |
---|---|
MIKE HALBLEIB | Registered Agent |
Name | Role |
---|---|
MIKE HALBLEIB | Member |
RACHEL HALBLEIB | Member |
DON TAYLOR | Member |
Name | Role |
---|---|
MIKE HALBLEIB | Organizer |
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