Search icon

FERRELL ENTERPRISES, LLC

Company Details

Name: FERRELL ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2010 (14 years ago)
Organization Date: 03 Dec 2010 (14 years ago)
Last Annual Report: 15 Sep 2017 (8 years ago)
Managed By: Members
Organization Number: 0776704
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1020 INDUSTRY RD, STE 72, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Manager

Name Role
Jerry Irvine Ferrell Manager

Organizer

Name Role
JERRY FERRELL Organizer

Registered Agent

Name Role
CHAMBERS, CPA LLC Registered Agent

Assumed Names

Name Status Expiration Date
MADISON CARPET CARE Inactive 2020-12-03

Filings

Name File Date
Administrative Dissolution Return 2018-11-13
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-09-20
Registered Agent name/address change 2017-10-19
Annual Report 2017-09-15
Annual Report Return 2017-07-14
Annual Report 2016-07-21
Annual Report Return 2016-04-05
Sixty Day Notice Return 2015-08-10
Annual Report 2015-07-14

Sources: Kentucky Secretary of State