Search icon

CANINE SERVICES, LLC

Company Details

Name: CANINE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 2008 (17 years ago)
Organization Date: 26 Feb 2008 (17 years ago)
Last Annual Report: 23 Jan 2009 (16 years ago)
Managed By: Managers
Organization Number: 0686425
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 1045 GOERGETOWN ROAD, UNIT A-1, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Manager

Name Role
Clifton McKay Pettyjohn Manager

Organizer

Name Role
CORPORATION SERVICE COMPANY Organizer

Registered Agent

Name Role
CLIFTON M. PETTYJOHN Registered Agent

Former Company Names

Name Action
PAWSITIVELY PARADISE DOG RESORT, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Amendment 2009-06-01
Annual Report 2009-01-23
Registered Agent name/address change 2008-12-23
Articles of Organization (LLC) 2008-02-26

Sources: Kentucky Secretary of State