Name: | ARANELLE CONSULTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2012 (13 years ago) |
Organization Date: | 30 May 2012 (13 years ago) |
Last Annual Report: | 27 May 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0830269 |
ZIP code: | 41072 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | PO BOX 721693, NEWPORT, KY 41072 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEIGH M. DRAKE | Signature |
LEIGH M DRAKE | Signature |
Name | Role |
---|---|
LEIGH M. DRAKE | Organizer |
Name | Role |
---|---|
LEIGH DRAKE | Member |
Name | Role |
---|---|
Q.I. SERVICES-KENTUCKY, INC. | Registered Agent |
Name | Action |
---|---|
ARANELLE CONSULTING II, LLC | Old Name |
ARANELLE CONSULTING, LLC | Merger |
Name | File Date |
---|---|
Dissolution | 2017-04-13 |
Principal Office Address Change | 2016-05-27 |
Annual Report | 2016-05-27 |
Annual Report | 2015-04-22 |
Annual Report | 2014-03-20 |
Annual Report | 2013-03-20 |
Articles of Organization (LLC) | 2012-05-30 |
Articles of Merger | 2012-05-30 |
Annual Report | 2012-01-30 |
Principal Office Address Change | 2012-01-30 |
Sources: Kentucky Secretary of State