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 |
Name | Role |
---|---|
Robert P. Trinler | Signature |
Name | Role |
---|---|
ROBERT P. TRINLER | Member |
GWENDOLYN B. YOUNG | Member |
Name | Role |
---|---|
STACY C. KULA, ESQ. | Organizer |
Name | Role |
---|---|
ROBERT P. TRINLER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PAYPRO | Inactive | 2015-02-25 |
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