Search icon

LLS SERVICES, LLC

Company Details

Name: LLS SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 2006 (19 years ago)
Organization Date: 19 Jun 2006 (19 years ago)
Last Annual Report: 19 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0641027
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 11841, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
LOUIS G. FOX Registered Agent

Member

Name Role
LOUIS G FOX Member

Organizer

Name Role
LOUIS G. FOX Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-19
Annual Report 2020-05-27
Annual Report 2019-06-12
Annual Report 2018-06-01
Annual Report 2017-09-11
Annual Report 2016-05-06
Annual Report 2015-04-16
Annual Report 2014-06-11
Annual Report 2013-05-28

Sources: Kentucky Secretary of State