Search icon

NEW LOOK SERVICES LLC

Company Details

Name: NEW LOOK SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2014 (11 years ago)
Organization Date: 31 Jul 2014 (11 years ago)
Last Annual Report: 20 Aug 2019 (6 years ago)
Managed By: Members
Organization Number: 0893446
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: C/O CHAMBERS CPA LLC, 1795 ALYSHEBA WAY #6103, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Beth Ann Davidson Member

Organizer

Name Role
BETH ANN DAVIDSON Organizer

Registered Agent

Name Role
CHAMBERS, CPA LLC Registered Agent

Filings

Name File Date
Dissolution 2020-03-16
Annual Report 2019-08-20
Principal Office Address Change 2018-09-10
Annual Report 2018-09-10
Registered Agent name/address change 2017-10-20
Annual Report 2017-04-25
Principal Office Address Change 2016-05-16
Annual Report 2016-05-16
Annual Report 2015-06-18

Sources: Kentucky Secretary of State