2025-01-02
|
2025-01-02
|
Address
|
124 MACARTHUR COURT, NICHOLASVILLE, KY, 40356, USA (Type of address: Chief Executive Officer)
|
2024-11-04
|
2025-01-02
|
Address
|
99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2024-11-04
|
2024-11-04
|
Address
|
124 MACARTHUR COURT, NICHOLASVILLE, KY, 40356, USA (Type of address: Chief Executive Officer)
|
2024-11-04
|
2025-01-02
|
Address
|
124 MACARTHUR COURT, NICHOLASVILLE, KY, 40356, USA (Type of address: Chief Executive Officer)
|
2024-11-04
|
2025-01-02
|
Address
|
99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2021-02-01
|
2024-11-04
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2019-01-09
|
2024-11-04
|
Address
|
124 MACARTHUR COURT, NICHOLASVILLE, KY, 40356, USA (Type of address: Chief Executive Officer)
|
2015-03-20
|
2021-02-01
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2015-03-20
|
2024-11-04
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2009-02-12
|
2019-01-09
|
Address
|
2143 WILDERNESS CT, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer)
|
2009-02-12
|
2019-01-09
|
Address
|
2143 WILDERNESS CT, LEXINGTON, KY, 40509, USA (Type of address: Principal Executive Office)
|
2007-01-16
|
2015-03-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-01-16
|
2015-03-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|