Search icon

PURETALK HOLDINGS, LLC

Company Details

Name: PURETALK HOLDINGS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2011 (14 years ago)
Authority Date: 06 May 2011 (14 years ago)
Last Annual Report: 26 Mar 2019 (6 years ago)
Organization Number: 0791100
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: GEORGIA

Organizer

Name Role
KELLY JESEL Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Kelly Jesel Manager

Filings

Name File Date
App. for Certificate of Withdrawal 2019-12-20
Annual Report 2019-03-26
Annual Report 2018-05-24
Annual Report 2017-04-14
Annual Report 2016-05-04
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-16
Annual Report 2014-01-23
Annual Report 2013-02-14
Registered Agent name/address change 2012-08-23

Sources: Kentucky Secretary of State