Search icon

CT Services, LLC

Company Details

Name: CT Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2020 (5 years ago)
Organization Date: 22 Jun 2020 (5 years ago)
Last Annual Report: 14 Jan 2022 (3 years ago)
Managed By: Members
Organization Number: 1101210
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 39 Timberlawn Cir, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christopher Talley Registered Agent

Member

Name Role
Christopher Talley Member

Organizer

Name Role
Christopher Talley Organizer

Filings

Name File Date
Dissolution 2023-03-03
Annual Report 2022-01-14
Annual Report 2021-01-19

Sources: Kentucky Secretary of State