Name: | Alinker Family LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 2019 (6 years ago) |
Organization Date: | 17 Oct 2019 (6 years ago) |
Last Annual Report: | 12 Apr 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 1074858 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 183 DODGER DR, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L35MBHNJP3V6 | 2022-12-16 | 183 DODGER DR, GRAYSON, KY, 41143, 6021, USA | 828 LANE ALLEN ROAD #219, LEXINGTON, KY, 40504, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-11-17 |
Initial Registration Date | 2019-11-12 |
Entity Start Date | 2019-10-17 |
Fiscal Year End Close Date | Jul 31 |
Service Classifications
NAICS Codes | 454110, 561110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TANIA LO |
Address | SUITE 205 - 2055 COMMERCIAL DRIVE, VANCOUVER, BC, V5N0C7, CAN |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TANIA LO |
Address | SUITE 205 - 2055 COMMERCIAL DRIVE, VANCOUVER, BC, V5N0C7, CAN |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | TANIA LO |
Address | SUITE 205 - 2055 COMMERCIAL DRIVE, VANCOUVER, BC, V5N0C7, CAN |
Name | Role |
---|---|
The Alinker Inventions Ltd. | Member |
Name | Role |
---|---|
Brandon Stringfellow La Voie | Registered Agent |
ROCKET LAWYER CORPORATE SERVICES LLC | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2022-09-26 |
Annual Report | 2022-04-12 |
Registered Agent name/address change | 2021-09-01 |
Registered Agent name/address change | 2021-02-23 |
Annual Report | 2021-02-23 |
Principal Office Address Change | 2021-01-13 |
Annual Report | 2020-08-17 |
Sources: Kentucky Secretary of State