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 |
Name | Role |
---|---|
ROBERT HEMBLING | Registered Agent |
Name | Role |
---|---|
ROBERT W.HEMBING | Organizer |
Name | Role |
---|---|
robert hembling | Member |
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