Name: | Wildcat Pest Control, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 2013 (12 years ago) |
Organization Date: | 25 Feb 2013 (12 years ago) |
Last Annual Report: | 30 Jun 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0850756 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 203 BIG RUN ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Blake Bruner | Member |
Raleigh Bruner | Member |
Name | Role |
---|---|
RALEIGH BRUNER | Registered Agent |
Name | Role |
---|---|
Raleigh Bruner | Organizer |
Blake Bruner | Organizer |
Name | Status | Expiration Date |
---|---|---|
WILDCAT BUSINESS CONSULTANCY | Inactive | 2019-01-06 |
WILDCAT CARE | Inactive | 2019-01-06 |
WILDCAT MOBILE DETAILING | Inactive | 2019-01-06 |
Name | File Date |
---|---|
Dissolution | 2018-03-23 |
Annual Report | 2017-06-30 |
Annual Report | 2016-03-30 |
Annual Report | 2015-03-04 |
Annual Report | 2014-04-14 |
Certificate of Assumed Name | 2014-01-06 |
Certificate of Assumed Name | 2014-01-06 |
Certificate of Assumed Name | 2014-01-06 |
Registered Agent name/address change | 2013-12-31 |
Principal Office Address Change | 2013-12-31 |
Sources: Kentucky Secretary of State