Search icon

Premier Improvements of Kentucky, LLC

Company Details

Name: Premier Improvements of Kentucky, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2017 (8 years ago)
Organization Date: 25 Jan 2017 (8 years ago)
Last Annual Report: 08 May 2018 (7 years ago)
Managed By: Members
Organization Number: 0974446
Principal Office: 1101 Sheffield Pl, Lexington, KY 405092018
Place of Formation: KENTUCKY

Registered Agent

Name Role
WESLEY HARRIS Registered Agent
Christian R Harris Registered Agent

Member

Name Role
RAYMOND HEPP Member

Organizer

Name Role
Wesley B Harris Organizer
RAYMOND S HEPP Organizer

Assumed Names

Name Status Expiration Date
WESLEY HARRIS Inactive 2022-03-14

Filings

Name File Date
Dissolution 2018-08-08
Annual Report Amendment 2018-05-08
Annual Report 2018-04-09
Principal Office Address Change 2018-01-18
Registered Agent name/address change 2017-05-16
Principal Office Address Change 2017-05-16
Certificate of Assumed Name 2017-03-14
Articles of Correction 2017-02-07

Sources: Kentucky Secretary of State