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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
David Guarino | Director |
Walt Schultz | Director |
Name | Role |
---|---|
Mike Reagan | Secretary |
Name | Role |
---|---|
Walt Schultz | Treasurer |
Name | Role |
---|---|
David Guarino | President |
Name | Role |
---|---|
RAY A. BARR | Incorporator |
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 |
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