Name: | SERVELOOP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2007 (18 years ago) |
Organization Date: | 25 Jan 2007 (18 years ago) |
Last Annual Report: | 16 Mar 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0655988 |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 736 THOMPSON LANE, VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES LEO MCNALLY | Organizer |
Name | Role |
---|---|
JAMES LEO MCNALLY | Registered Agent |
Name | Role |
---|---|
James Leo McNally | Manager |
Name | Status | Expiration Date |
---|---|---|
SERVELOOP.COM | Inactive | 2012-07-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Principal Office Address Change | 2010-11-24 |
Registered Agent name/address change | 2010-04-21 |
Reinstatement | 2010-03-16 |
Administrative Dissolution Return | 2009-12-23 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-10-08 |
Registered Agent name/address change | 2008-09-08 |
Annual Report | 2008-09-04 |
Certificate of Assumed Name | 2007-07-30 |
Sources: Kentucky Secretary of State