Search icon

PURCHASE TOOLS LLC

Company Details

Name: PURCHASE TOOLS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 2017 (7 years ago)
Organization Date: 16 Nov 2017 (7 years ago)
Last Annual Report: 10 May 2019 (6 years ago)
Managed By: Members
Organization Number: 1002700
ZIP code: 42085
City: Water Valley
Primary County: Graves County
Principal Office: 6463 State Route 1529 E, Water Valley, KY 42085
Place of Formation: KENTUCKY

Registered Agent

Name Role
Clayton, Byrd & Meeks, LLP Registered Agent

Organizer

Name Role
KENNETH ROSSIGNOL Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-09-17
Annual Report 2019-05-10
Registered Agent name/address change 2018-11-26
Annual Report 2018-04-24

Sources: Kentucky Secretary of State