Name: | EARNEST ENDEAVORS LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2015 (10 years ago) |
Authority Date: | 09 Jun 2015 (10 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Organization Number: | 0924482 |
ZIP code: | 40603 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | 1229 S. SHELBY ST, LOUISVILLE, KY 40603 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John Coolidge | Member |
Carolyn Shima-Gossett | Member |
Lauri Dewey | Member |
Christian Gossett | Member |
Luke Polisiakiewicz | Member |
Jennifer Mariah Coolidge Shima | Member |
Mark Takayoshi Shima | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-06-29 |
Principal Office Address Change | 2017-06-26 |
Registered Agent name/address change | 2017-06-26 |
Annual Report | 2016-02-19 |
Certificate of Authority (LLC) | 2015-06-09 |
Sources: Kentucky Secretary of State