Name: | Kentucky Pets, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 2014 (11 years ago) |
Organization Date: | 10 Feb 2014 (11 years ago) |
Last Annual Report: | 02 Oct 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0878949 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 125 CASSIUS CT, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelle Renee' Wilson | Manager |
Name | Role |
---|---|
Michelle Renee' Ellis | Organizer |
Name | Role |
---|---|
MICHELLE RENEE' WILSON | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-02-25 |
Annual Report | 2018-10-02 |
Registered Agent name/address change | 2017-07-05 |
Principal Office Address Change | 2017-07-05 |
Annual Report | 2017-07-05 |
Annual Report Amendment | 2017-07-05 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-07-01 |
Principal Office Address Change | 2015-07-01 |
Annual Report | 2015-07-01 |
Sources: Kentucky Secretary of State