Name: | ESERVICES ENERGY, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Feb 2008 (17 years ago) |
Authority Date: | 05 Feb 2008 (17 years ago) |
Last Annual Report: | 07 May 2018 (7 years ago) |
Organization Number: | 0684802 |
Principal Office: | 4461 COX ROAD, SUITE 113, GLEN ALLEN, VA 23060 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Robert E. Adrian | Manager |
Name | Role |
---|---|
C. BRUCE MCDANIEL | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ESERVICES, LLC | Unknown | No data |
Name | File Date |
---|---|
Revocation Return | 2019-12-05 |
Sixty Day Notice Return | 2019-10-28 |
Revocation of Certificate of Authority | 2019-10-16 |
Annual Report | 2018-05-07 |
Annual Report | 2017-04-12 |
Registered Agent name/address change | 2016-09-19 |
Annual Report | 2016-03-22 |
Annual Report | 2015-03-26 |
Annual Report | 2014-04-09 |
Annual Report | 2013-04-10 |
Date of last update: 11 Feb 2025
Sources: Kentucky Secretary of State