Name: | CALL PARTNER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2014 (11 years ago) |
Organization Date: | 01 May 2014 (11 years ago) |
Last Annual Report: | 17 Nov 2016 (8 years ago) |
Managed By: | Members |
Organization Number: | 0886230 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4137 PLANTAGENET DR, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAYTON S. HALL | Registered Agent |
Name | Role |
---|---|
STEVEN PAUL ALLEN | Organizer |
CLAYTON S. HALL | Organizer |
Name | Status | Expiration Date |
---|---|---|
DRUG SCREEN REMINDER | Inactive | 2019-10-27 |
CALL PARTNER | Inactive | 2019-06-10 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Reinstatement Certificate of Existence | 2016-11-17 |
Reinstatement | 2016-11-17 |
Reinstatement Approval Letter Revenue | 2016-11-17 |
Principal Office Address Change | 2016-11-17 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report | 2015-04-08 |
Certificate of Assumed Name | 2014-10-27 |
Certificate of Assumed Name | 2014-06-10 |
Sources: Kentucky Secretary of State