Name: | Down the Leash, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jan 2015 (10 years ago) |
Organization Date: | 20 Jan 2015 (10 years ago) |
Last Annual Report: | 10 Jul 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0907832 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41003 |
City: | Berry |
Primary County: | Harrison County |
Principal Office: | 360 CRICKET LANE, BERRY, KY 41003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LeighAnn Figurelli | Organizer |
Name | Role |
---|---|
WEAFER'S TAX SERVICE | Registered Agent |
Name | Role |
---|---|
JOHN Jared Redding | Member |
Name | Status | Expiration Date |
---|---|---|
WORKING DOBERMANS OF KENTUCKY | Inactive | 2024-05-20 |
BLACK SHEEP WORKING DOG CLUB | Inactive | 2024-05-20 |
CYN CITY BARN HUNT | Inactive | 2023-06-05 |
BARN HUNT OF THE BLUEGRASS | Inactive | 2020-02-11 |
LEXINGTON BARN HUNT CLUB | Inactive | 2020-02-11 |
Name | File Date |
---|---|
Annual Report | 2024-07-10 |
Annual Report | 2023-05-30 |
Annual Report | 2022-07-13 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2021-03-29 |
Annual Report | 2020-06-23 |
Annual Report Amendment | 2019-11-27 |
Registered Agent name/address change | 2019-11-26 |
Renewal of Assumed Name Return | 2019-08-14 |
Renewal of Assumed Name Return | 2019-08-14 |
Sources: Kentucky Secretary of State