Search icon

CFO Services Group LLC

Company Details

Name: CFO Services Group LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 2009 (16 years ago)
Organization Date: 03 Aug 2009 (16 years ago)
Last Annual Report: 13 Jul 2016 (9 years ago)
Managed By: Managers
Organization Number: 0735766
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1713 WILLIAMSBURG CT, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
Timothy Guthrie Registered Agent

Manager

Name Role
Timothy F. Guthrie Manager

Organizer

Name Role
Meghan Record Organizer

Filings

Name File Date
Annual Report 2016-07-13
Dissolution 2016-07-13
Annual Report 2015-06-24
Principal Office Address Change 2014-12-09
Annual Report Amendment 2014-12-09
Annual Report 2014-07-30
Annual Report Amendment 2014-07-30
Annual Report 2013-01-14
Annual Report 2012-07-05
Annual Report 2011-02-16

Sources: Kentucky Secretary of State