Name: | HIS MARK CARDS LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Mar 2010 (15 years ago) |
Organization Date: | 24 Mar 2010 (15 years ago) |
Last Annual Report: | 09 Sep 2014 (10 years ago) |
Managed By: | Managers |
Organization Number: | 0759395 |
Principal Office: | <font face="Book Antiqua">3818 KLONDIKE LANE, LOUISVILLE, KY 40218</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUBY BENNETT | Manager |
DWIGHT PARRETT, II | Manager |
Name | Role |
---|---|
KARLA FIGUEROA | Organizer |
Name | Role |
---|---|
United States Corporation Agents, Inc. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-09-01 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-09-09 |
Annual Report Return | 2014-04-18 |
Annual Report | 2013-09-19 |
Registered Agent name/address change | 2013-08-30 |
Annual Report Return | 2013-03-14 |
Annual Report | 2012-04-11 |
Annual Report | 2011-06-21 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State