Search icon

Kentucky Legislative Services LLC

Company Details

Name: Kentucky Legislative Services LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 2010 (14 years ago)
Organization Date: 18 Oct 2010 (14 years ago)
Last Annual Report: 25 Jun 2013 (12 years ago)
Managed By: Managers
Organization Number: 0773540
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 302 SHELBY STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
Jonathan Edwin Wales Member

Organizer

Name Role
Jonathan Edwin Wales Organizer

Registered Agent

Name Role
JONATHAN WALES Registered Agent

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-25
Annual Report 2012-06-26
Registered Agent name/address change 2011-10-10
Principal Office Address Change 2011-08-17
Annual Report 2011-07-21
Principal Office Address Change 2010-10-20

Sources: Kentucky Secretary of State