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 |
Name | Role |
---|---|
JAMES B HALE | Organizer |
Name | Role |
---|---|
682 TETON TRAIL | Registered Agent |
Name | Role |
---|---|
JAMES B HALE | Signature |
Name | Role |
---|---|
James B Hale | Member |
Name | Action |
---|---|
NET WORTH ENTERPRISES, LLC | Old Name |
SHACKLEBREAKER, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
SHACKLEBREAKER | Inactive | 2016-05-26 |
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