Search icon

POS PAPER PROS LLC

Company Details

Name: POS PAPER PROS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 2011 (13 years ago)
Organization Date: 15 Dec 2011 (13 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0807717
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 905 LIME SPRING WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
JACKIE BUTLER Member
STACEY GLAZIER Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Filings

Name File Date
Annual Report 2023-06-29
Agent Resignation 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report Return 2019-07-24
Annual Report 2019-06-30
Annual Report 2018-06-28
Annual Report 2017-06-29
Annual Report 2016-06-30

Sources: Kentucky Secretary of State