Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
AMERICAN RESIDENTIAL SERVICES L.L.C.
Manage Assumed Name
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0508770
Name
AMERICAN RESIDENTIAL SERVICES L.L.C.
Profit or Non-Profit
Unknown
Company Type
FLC - Foreign Limited Liability Company
Status
I - Inactive
Standing
G - Good
State
DE
File Date
1/12/2001
Authority Date
1/12/2001
Expiration Date
12/31/2027
Last Annual Report
4/4/2005
Principal Office
3250 LACEY ROAD
SUITE 600
DOWNERS GROVE, IL 60515
Registered Agent
KY SECRETARY OF STATE
700 Capital Avenue
Frankfort, KY 40601