Search icon

DOC LLC

Company Details

Name: DOC LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2017 (8 years ago)
Organization Date: 10 Apr 2017 (8 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0982154
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 184 INDIAN CAVE SUBDIVISION, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Member

Name Role
MELYNDA HARDIN Member

Registered Agent

Name Role
MELYNDA HARDIN Registered Agent

Organizer

Name Role
MELYNDA HARDIN Organizer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-30
Annual Report 2022-06-29
Principal Office Address Change 2021-06-28
Annual Report 2021-06-28
Registered Agent name/address change 2021-05-12
Annual Report 2020-06-16
Annual Report 2019-07-22
Registered Agent name/address change 2019-06-26
Principal Office Address Change 2019-06-26

Sources: Kentucky Secretary of State