Name: | DIANE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2009 (16 years ago) |
Organization Date: | 26 Jun 2009 (16 years ago) |
Last Annual Report: | 08 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0732793 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1610 WILLS RUPARD ROAD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Diane Kennedy Tipton | Member |
Name | Role |
---|---|
DIANE KENNEDY CATES | Organizer |
Name | Role |
---|---|
DIANE KENNEDY TIPTON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 238357 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 237556 | Registered Firm Branch | Closed | 2017-02-27 | - | - | - | - |
Name | Action |
---|---|
CATES & COMPANY LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2023-02-17 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-24 |
Principal Office Address Change | 2020-06-29 |
Registered Agent name/address change | 2020-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-08-15 |
Annual Report | 2019-07-08 |
Principal Office Address Change | 2019-03-14 |
Registered Agent name/address change | 2019-03-14 |
Sources: Kentucky Secretary of State