Search icon

SANICO LLC

Company Details

Name: SANICO LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 2008 (16 years ago)
Organization Date: 05 Nov 2008 (16 years ago)
Last Annual Report: 26 Jun 2017 (8 years ago)
Managed By: Managers
Organization Number: 0717044
ZIP code: 42533
City: Ferguson
Primary County: Pulaski County
Principal Office: 600 SHOOPMAN LANE, FERGUSON, KY 42533
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY MILLER Registered Agent

Manager

Name Role
GARY MILLER Manager
JUDITH MILLER Manager
MICHELLE Miller Manager

Organizer

Name Role
GARY MILLER Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-26
Registered Agent name/address change 2016-04-29
Principal Office Address Change 2016-04-29
Annual Report 2016-04-29
Sixty Day Notice Return 2015-07-28
Annual Report 2015-07-22
Annual Report 2014-05-14
Annual Report 2013-09-12
Annual Report Return 2013-03-14

Sources: Kentucky Secretary of State