Name: | OUR CATHOLIC STORE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2006 (19 years ago) |
Organization Date: | 13 Jul 2006 (19 years ago) |
Last Annual Report: | 02 Feb 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0642806 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 1838 OLD FLORENCE PIKE, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT G. PARSONS | Registered Agent |
Name | Role |
---|---|
MARK STONE | Member |
CHRISTOPHER A. HAACKE | Member |
ROBERT G. PARSONS | Member |
Name | Role |
---|---|
CHRIS HAACKE | Signature |
Name | Role |
---|---|
ROBERT G PARSONS | Organizer |
CHRISTOPHER A HAACKE | Organizer |
Name | Action |
---|---|
PHD BOOKS, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
OUR CATHOLIC STORE | Inactive | 2011-08-21 |
YOUR CATHOLIC STORE | Inactive | 2011-07-20 |
Name | File Date |
---|---|
Dissolution | 2012-01-04 |
Reinstatement Certificate of Existence | 2011-02-02 |
Reinstatement | 2011-02-02 |
Reinstatement Approval Letter Revenue | 2011-02-02 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-10-08 |
Amendment | 2007-12-28 |
Registered Agent name/address change | 2007-12-28 |
Certificate of Withdrawal of Assumed Name | 2007-12-28 |
Annual Report | 2007-05-12 |
Sources: Kentucky Secretary of State