Search icon

PATH CHOICES, LLC

Company Details

Name: PATH CHOICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2006 (19 years ago)
Organization Date: 09 May 2006 (19 years ago)
Last Annual Report: 19 Mar 2013 (12 years ago)
Managed By: Members
Organization Number: 0638390
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 1609, FRANKFORT, KY 40602-1609
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES B HALE Organizer

Member

Name Role
James B Hale Member

Signature

Name Role
JAMES B HALE Signature

Registered Agent

Name Role
JAMES HALE, LLC Registered Agent

Former Company Names

Name Action
SHACKLEBREAKER, LLC Old Name
NET WORTH ENTERPRISES, LLC Old Name

Assumed Names

Name Status Expiration Date
SHACKLEBREAKER Inactive 2016-05-26

Filings

Name File Date
Dissolution 2013-07-25
Annual Report 2013-03-19
Annual Report 2012-02-21
Name Renewal 2011-03-15
Annual Report 2011-03-10
Annual Report 2010-04-20
Annual Report 2009-09-10
Registered Agent name/address change 2008-04-25
Annual Report 2008-03-11
Annual Report 2007-01-31

Sources: Kentucky Secretary of State