Name: | Prather Landscaping, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2017 (7 years ago) |
Organization Date: | 02 Dec 2017 (7 years ago) |
Last Annual Report: | 06 May 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 1003815 |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 1311 Maupin Rd, Lancaster, KY 40444 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PZG5EL3M2A19 | 2023-03-31 | 1311 MAUPIN RD, LANCASTER, KY, 40444, 8144, USA | 1311 MAUPIN RD, LANCASTER, KY, 40444, 8144, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-03-03 |
Initial Registration Date | 2021-01-26 |
Entity Start Date | 2017-12-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561730 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TERNT PRATHER |
Role | OWNER |
Address | 1311 MAUPIN RD., LANCASTER, KY, 40444, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TERNT PRATHER |
Role | OWNER |
Address | 1311 MAUPIN RD., LANCASTER, KY, 40444, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
TRENT PRATHER | Manager |
Name | Role |
---|---|
Trent Prather | Registered Agent |
Name | Role |
---|---|
Trent Prather | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-05-06 |
Reinstatement Certificate of Existence | 2019-11-08 |
Reinstatement | 2019-11-08 |
Reinstatement Approval Letter Revenue | 2019-11-08 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State