Name: | SHERRIN FINANCIAL SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2012 (13 years ago) |
Organization Date: | 16 Jul 2012 (13 years ago) |
Last Annual Report: | 03 Jul 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0833677 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2509 PLANTSIDE DRIVE, LOUISVILLE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jean Harding | Member |
Name | Role |
---|---|
MIKE BAUGHMAN | Registered Agent |
Name | Role |
---|---|
JOHN J. BLEIDT | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-07-03 |
Annual Report | 2018-07-17 |
Annual Report | 2017-06-30 |
Principal Office Address Change | 2016-07-19 |
Annual Report | 2016-07-19 |
Registered Agent name/address change | 2016-07-18 |
Sixty Day Notice | 2016-05-20 |
Agent Resignation | 2016-04-15 |
Annual Report | 2015-08-07 |
Sources: Kentucky Secretary of State