Search icon

SCHARK SERVICES LLC

Company Details

Name: SCHARK SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2011 (14 years ago)
Organization Date: 11 Feb 2011 (14 years ago)
Last Annual Report: 26 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0784374
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6605 SILVER LACE CT., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH E. SCHELL Registered Agent

Manager

Name Role
Kenneth Eugene Schell Manager

Organizer

Name Role
KENNETH SCHELL Organizer

Filings

Name File Date
Dissolution 2024-06-10
Annual Report 2023-06-26
Annual Report 2022-06-02
Annual Report 2021-06-22
Registered Agent name/address change 2020-06-17
Annual Report 2020-06-17
Annual Report 2019-06-10
Registered Agent name/address change 2018-12-28
Annual Report Amendment 2018-12-28
Annual Report 2018-02-12

Sources: Kentucky Secretary of State