Name: | KENTUCKY PATRIOTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 2010 (15 years ago) |
Organization Date: | 13 Jan 2010 (15 years ago) |
Last Annual Report: | 26 Jun 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0751650 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 10807 FALKIRK RD, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. ANDREW WHITE, ESQ | Organizer |
Name | Role |
---|---|
J. ANDREW WHITE, ESQ | Registered Agent |
Name | Role |
---|---|
Donna Allen | Member |
Name | Status | Expiration Date |
---|---|---|
3DAYS2NIGHTS | Inactive | 2021-06-17 |
KENTUCKY MEDIA SERVICES | Inactive | 2021-02-15 |
PERSONAL PROTECTION ACADEMY | Inactive | 2020-10-06 |
ORION IMAGES | Inactive | 2020-01-13 |
THE PATRIOT OBSERVER | Inactive | 2020-01-13 |
VIVID COMMERCIAL PHOTOGRAPHY | Inactive | 2018-11-15 |
BUCKHORN TRADING POST | Inactive | 2018-01-04 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-26 |
Annual Report | 2019-05-16 |
Annual Report | 2018-08-16 |
Annual Report | 2017-06-03 |
Certificate of Assumed Name | 2016-06-17 |
Annual Report | 2016-06-15 |
Annual Report | 2015-05-07 |
Principal Office Address Change | 2015-01-09 |
Name Renewal | 2015-01-09 |
Sources: Kentucky Secretary of State