Search icon

CFO Consulting Services, L.L.C.

Company Details

Name: CFO Consulting Services, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 2010 (15 years ago)
Organization Date: 16 Aug 2010 (15 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0769242
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 194 N. CLEVELAND ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Sterling Keith Drach Member

Organizer

Name Role
Sterling Keith Drach Organizer

Registered Agent

Name Role
GREGORY L. ELAM Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-06-02
Annual Report 2020-06-02
Annual Report 2019-06-21
Annual Report 2018-09-18
Annual Report 2017-06-11
Annual Report 2016-09-21
Principal Office Address Change 2015-07-07
Registered Agent name/address change 2015-07-07

Sources: Kentucky Secretary of State