2023-09-01
|
2023-09-01
|
Address
|
3008 ATKINSON AVENUE, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer)
|
2019-09-03
|
2023-09-01
|
Address
|
3008 ATKINSON AVENUE, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer)
|
2017-09-18
|
2019-09-03
|
Address
|
1 RIVER PLACE, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
|
2016-03-03
|
2023-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-03-03
|
2023-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-05-01
|
2016-03-03
|
Address
|
10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-04-18
|
2016-03-03
|
Address
|
10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2013-04-18
|
2013-05-01
|
Address
|
10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2009-10-14
|
2017-09-18
|
Address
|
3008 ATKINSON AVENUE, 3RD FLOOR, LEXINGTON, KY, 40509, USA (Type of address: Principal Executive Office)
|
2009-10-14
|
2017-09-18
|
Address
|
3008 ATKINSON AVENUE, 3RD FLOOR, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer)
|
2007-09-06
|
2013-04-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-09-06
|
2013-04-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|