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
Final Draft Ky LLC
Print & Mail
Subscribe to changes made to this entity
Reinstatement Package (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0804630
Name
Final Draft Ky LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
I - Inactive
Standing
B - Bad
State
KY
File Date
11/1/2011 2:30:28 PM
Organization Date
11/1/2011 2:30:28 PM
Last Annual Report
N/A
Principal Office
1101 Beaumont Centre Lane
Apt 21307
Lexington, KY 40513
Managed By
Members
Registered Agent
Twaka Quaashie Tyus
1101 Beaumont Centre Lane
Apt 21307
Lexington, KY 40513