Entity Name: | ALLIANCE MANAGEMENT SERVICES "KY", LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | M13000002115 |
FEI/EIN Number | 271036422 |
Address: | 2106 PRODUCTION DRIVE, LOUISVILLE, KY, 40299 |
Mail Address: | 2106 PRODUCTION DRIVE, LOUISVILLE, KY, 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RAGLAND RAY | Managing Member | 2106 Production Drive, LOUISVILLE, KY, 40299 |
BURCHETT KEITH | Managing Member | 2106 Production Drive, LOUISVILLE, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC STMNT OF RA/RO CHG | 2014-08-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-05 | 2106 PRODUCTION DRIVE, LOUISVILLE, KY 40299 | No data |
CHANGE OF MAILING ADDRESS | 2014-08-05 | 2106 PRODUCTION DRIVE, LOUISVILLE, KY 40299 | No data |
REGISTERED AGENT NAME CHANGED | 2014-08-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
CORLCRACHG | 2014-08-05 |
ANNUAL REPORT | 2014-04-10 |
Foreign Limited | 2013-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State