Search icon

KRES-KY, LLC

Company Details

Name: KRES-KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2006 (19 years ago)
Organization Date: 25 Aug 2006 (19 years ago)
Last Annual Report: 20 May 2014 (11 years ago)
Managed By: Members
Organization Number: 0645695
Principal Office: 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ 85258
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
David Guarino Director
Walt Schultz Director

Secretary

Name Role
Mike Reagan Secretary

Treasurer

Name Role
Walt Schultz Treasurer

President

Name Role
David Guarino President

Incorporator

Name Role
RAY A. BARR Incorporator

Former Company Names

Name Action
KENTUCKY CONSOLIDATED BLIMPIE CORP. Merger
BLIMPIE KENTUCKY VENTURES, INC. Merger
CONSOLIDATED BLIMPIE OF KENTUCKY, INC. Merger
SECOND CONTINENTAL BLIMPIE SERVICES OF KENTUCKY, INC. Merger

Filings

Name File Date
Dissolution 2015-05-19
Annual Report 2014-05-20
Annual Report 2013-01-30
Annual Report 2012-02-28
Annual Report 2011-02-21
Annual Report 2010-05-03
Registered Agent name/address change 2010-04-20
Principal Office Address Change 2009-06-03
Annual Report 2009-05-08
Registered Agent name/address change 2008-09-16

Sources: Kentucky Secretary of State