Search icon

EMBROIDERY SERVICES OF NORTHERN KY, LLC

Company Details

Name: EMBROIDERY SERVICES OF NORTHERN KY, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 May 2008 (17 years ago)
Organization Date: 07 May 2008 (17 years ago)
Last Annual Report: 27 Aug 2012 (12 years ago)
Managed By: Managers
Organization Number: 0704641
ZIP code: 41071
Primary County: Campbell
Principal Office: 721 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRACI COLLINS Registered Agent

Member

Name Role
Alison M Herald Member
TRACI R COLLINS Member
Vickie - Collins Member

Organizer

Name Role
VICKIE BAILEY COLLINS Organizer
ALISON M HERALD Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-08
Annual Report 2012-08-27
Annual Report Return 2012-03-01
Principal Office Address Change 2012-01-12
Registered Agent name/address change 2012-01-12
Reinstatement Certificate of Existence 2011-01-19
Reinstatement 2011-01-19
Reinstatement Approval Letter Revenue 2011-01-19
Administrative Dissolution 2010-11-02

Date of last update: 15 Jan 2025

Sources: Kentucky Secretary of State