Name: | BLUEPEARL KENTUCKY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2010 (14 years ago) |
Authority Date: | 29 Oct 2010 (14 years ago) |
Last Annual Report: | 04 May 2018 (7 years ago) |
Branch of: | BLUEPEARL KENTUCKY, LLC, FLORIDA (Company Number L10000106565) |
Organization Number: | 0774470 |
Principal Office: | 2950 BUSCH LAKE BLVD., TAMPA, FL 33614 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Darryl Shaw | Manager |
Name | Role |
---|---|
F. BROOKS COWAN | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BLUEPEARL | Inactive | 2022-05-08 |
BLUEPEARL VETERINARY PARTNERS | Inactive | 2022-05-08 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-05-07 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-18 |
Name Renewal | 2016-12-20 |
Name Renewal | 2016-12-20 |
Annual Report | 2016-09-08 |
Registered Agent name/address change | 2016-06-21 |
Principal Office Address Change | 2016-04-28 |
Annual Report | 2015-03-16 |
Annual Report | 2014-03-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400259 | Other Contract Actions | 2014-03-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLARK |
Role | Plaintiff |
Name | BLUEPEARL KENTUCKY, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State