Search icon

Facilities Services LLC

Company Details

Name: Facilities Services LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jan 2016 (9 years ago)
Organization Date: 27 Jan 2016 (9 years ago)
Last Annual Report: 19 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0942591
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1500 LYTLE ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN CORUM Registered Agent
Kevin Corum Registered Agent

Organizer

Name Role
Yanet Caicedo Organizer

Member

Name Role
Janet Cacienda Member

Filings

Name File Date
Administrative Dissolution 2019-10-16
Administrative Dissolution 2019-10-16
Administrative Dissolution 2019-10-16
Registered Agent name/address change 2018-04-19
Principal Office Address Change 2018-04-19
Annual Report 2018-04-19
Annual Report 2017-09-06

Sources: Kentucky Secretary of State