Search icon

Practical Resolutions, LLC

Company Details

Name: Practical Resolutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2018 (7 years ago)
Organization Date: 01 Jul 2018 (7 years ago)
Last Annual Report: 23 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 1024225
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 7500 W HIGHWAY 146, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY

Registered Agent

Name Role
MOLLY ALLISTER ISAACS-MCLEOD Registered Agent
Molly Allister Isaacs-McLeod Registered Agent

Member

Name Role
Molly Allister Isaacs-McLeod Member
Kyle M Vaughn Member
Carol S Petitt Member

Organizer

Name Role
Molly Allister Isaacs-McLeod Organizer

Filings

Name File Date
Dissolution 2021-06-11
Registered Agent name/address change 2020-03-23
Annual Report 2020-03-23
Sixty Day Notice Return 2019-10-18
Annual Report Return 2019-10-18
Principal Office Address Change 2019-08-13
Annual Report 2019-08-13

Sources: Kentucky Secretary of State