Search icon

SECURITY CONCEPTS OF KENTUCKY, LLC

Company Details

Name: SECURITY CONCEPTS OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 2009 (15 years ago)
Organization Date: 21 Sep 2009 (15 years ago)
Last Annual Report: 29 Jul 2013 (12 years ago)
Managed By: Managers
Organization Number: 0744115
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 9108 PRESTON HWY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT HEMBLING Registered Agent

Organizer

Name Role
ROBERT W.HEMBING Organizer

Member

Name Role
robert hembling Member

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-07-29
Annual Report 2012-06-25
Unhonored Check Letter 2011-08-03
Registered Agent name/address change 2011-07-26
Unhonored Check Letter 2011-05-25
Registered Agent name/address change 2011-05-17
Annual Report Amendment 2011-05-17
Annual Report 2011-05-12
Unhonored Check Letter 2011-05-05

Sources: Kentucky Secretary of State