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: FRANKFORT, KY 40602-1609
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES B HALE Organizer

Registered Agent

Name Role
682 TETON TRAIL Registered Agent

Signature

Name Role
JAMES B HALE Signature

Member

Name Role
James B Hale Member

Former Company Names

Name Action
NET WORTH ENTERPRISES, LLC Old Name
SHACKLEBREAKER, 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