Name: | CK Nonprofit Services, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2016 (9 years ago) |
Organization Date: | 18 Mar 2016 (9 years ago) |
Last Annual Report: | 21 Jan 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0947618 |
ZIP code: | 40052 |
City: | New Hope |
Primary County: | Nelson County |
Principal Office: | 431 SHIRLEY AVENUE, NEW HOPE, KY 40052 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHELSEY KEESY | Registered Agent |
Chelsey Keesy | Registered Agent |
Name | Role |
---|---|
Chelsey Lee Keesy | Member |
Name | Role |
---|---|
Chelsey Keesy | Organizer |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-23 |
Sixty Day Notice Return | 2019-10-23 |
Administrative Dissolution | 2019-10-16 |
Administrative Dissolution | 2019-10-16 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-01-21 |
Principal Office Address Change | 2017-04-21 |
Registered Agent name/address change | 2017-04-21 |
Annual Report | 2017-01-11 |
Principal Office Address Change | 2016-10-21 |
Sources: Kentucky Secretary of State