Name: | Hale's Tree Service, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 2011 (14 years ago) |
Organization Date: | 22 Aug 2011 (14 years ago) |
Last Annual Report: | 15 Jun 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0798499 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 2950 North Mill Ave, Suite 201, Bowling Green, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS COPAS | Registered Agent |
Name | Role |
---|---|
Christopher Allen Copas | Manager |
Name | Role |
---|---|
Annette J Drott | Organizer |
Chris Copas | Organizer |
James Wolfe | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-27 |
Annual Report Return | 2018-08-01 |
Reinstatement Certificate of Existence | 2017-06-15 |
Reinstatement | 2017-06-15 |
Reinstatement Approval Letter Revenue | 2017-06-15 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-07 |
Registered Agent name/address change | 2013-04-12 |
Annual Report | 2012-06-01 |
Sources: Kentucky Secretary of State