Search icon

KERENSART, LLC

Company Details

Name: KERENSART, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Mar 2011 (14 years ago)
Organization Date: 22 Mar 2011 (14 years ago)
Last Annual Report: 24 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0787425
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 124 PRIMROSE CIRCLE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Manager

Name Role
Michael Scott Thomas Manager
Kerensa Alayne Thomas Manager

Registered Agent

Name Role
KERENSA THOMAS Registered Agent

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-24
Annual Report 2018-06-24
Annual Report 2017-06-30
Annual Report 2016-04-08
Annual Report 2015-08-26
Annual Report 2014-06-30
Annual Report 2013-06-30
Annual Report 2012-09-04
Articles of Organization (LLC) 2011-03-22

Sources: Kentucky Secretary of State