Search icon

PAYPRO SERVICES, LLC

Company Details

Name: PAYPRO SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 2010 (15 years ago)
Organization Date: 25 Feb 2010 (15 years ago)
Last Annual Report: 23 May 2012 (13 years ago)
Managed By: Members
Organization Number: 0757460
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 326 SOUTH BROADWAY, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Signature

Name Role
Robert P. Trinler Signature

Member

Name Role
ROBERT P. TRINLER Member
GWENDOLYN B. YOUNG Member

Organizer

Name Role
STACY C. KULA, ESQ. Organizer

Registered Agent

Name Role
ROBERT P. TRINLER Registered Agent

Assumed Names

Name Status Expiration Date
PAYPRO Inactive 2015-02-25

Filings

Name File Date
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-15
Annual Report 2012-05-23
Annual Report 2011-03-15
Principal Office Address Change 2010-08-05
Registered Agent name/address change 2010-08-05
Articles of Organization (LLC) 2010-02-25
Certificate of Assumed Name 2010-02-25

Sources: Kentucky Secretary of State