Name: | Guardlink of Kentucky, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 12 Nov 2008 (16 years ago) |
Branch of: | Guardlink of Kentucky, LLC, KENTUCKY (Company Number 0483349) |
Business ID: | 940856 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 22 E 7TH STREETNEWPORT, KY 41071 |
Name | Role | Address |
---|---|---|
Rami Batshoun | Member | 22 E 7TH STREET, NEWPORT, KY 41035 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-01-15 | Agent Resignation For Boackle, K F |
Registered Agent Change of Address | Filed | 2016-12-06 | Agent Address Change For Boackle, K F |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-04-29 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-06 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-26 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-10-17 | Annual Report LLC |
Amendment Form | Filed | 2008-12-29 | Amendment |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State