Search icon

FRAZIER-FERRELL, LLC

Company Details

Name: FRAZIER-FERRELL, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 19 Oct 2015 (9 years ago)
Organization Date: 19 Oct 2015 (9 years ago)
Last Annual Report: 01 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0934823
ZIP code: 40216
Primary County: Jefferson
Principal Office: 2306 BECKER CT., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Member

Name Role
Nathan D. Frazier Member

Organizer

Name Role
NATHAN D. FRAZIER Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-01
Annual Report 2022-06-17
Annual Report 2021-06-12
Annual Report 2020-06-22
Annual Report 2019-09-09
Annual Report 2018-06-18
Annual Report 2017-06-29
Annual Report 2016-06-06
Registered Agent name/address change 2015-10-28

Date of last update: 17 Nov 2024

Sources: Kentucky Secretary of State