Search icon

MOLELIMINATOR, LLC

Company Details

Name: MOLELIMINATOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Jul 2006 (19 years ago)
Organization Date: 05 Jul 2006 (19 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0642034
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 3592 Finchville Rd, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Manager

Name Role
Earl Franklin Daily Manager
Kamryn Elizabeth Daily Manager
Kaylin Nicole Daily Manager

Organizer

Name Role
EARL F. DAILY Organizer

Registered Agent

Name Role
EARL F DAILY Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-07-08
Annual Report 2024-01-16
Annual Report 2023-02-23
Annual Report 2022-01-25
Registered Agent name/address change 2021-05-20
Principal Office Address Change 2021-05-20
Annual Report 2021-01-13
Annual Report 2020-01-19
Annual Report 2019-01-19
Annual Report 2018-01-08

Sources: Kentucky Secretary of State