USI of Kentucky, Inc.
-
Creation Filing
- 4/1/2005
- C200509000149
- Application for Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 5/21/2007
- 2007 141 00468
- View Filing(PDF)
-
Annual Report
- 9/12/2008
- 2008 144 00811
- View Filing(PDF)
-
Amendment
- 10/27/2008
- C200830124790
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 2/25/2009
- 2009 043 00837
- View Filing(PDF)
-
Annual Report
- 4/6/2009
- 2009 122 00186
- View Filing(PDF)
-
Annual Report
- 1/3/2011
- CA201012504788
- View Filing(PDF)
-
Annual Report
- 6/20/2011
- CA201117100207
- View Filing(PDF)
-
Annual Report
- 1/13/2012
- CA201201300330
- Fiscal Date:12/31/2011
- View Filing(PDF)
-
Annual Report
- 7/9/2013
- 2013 087 01525
- Fiscal Date:12/31/2012
- View Filing(PDF)
-
Annual Report
- 4/3/2014
- CA201409300624
- Fiscal Date:12/31/2013
- View Filing(PDF)
-
Annual Report
- 4/21/2015
- CA201511100334
- Fiscal Date:12/31/2014
- View Filing(PDF)
-
Annual Report
- 5/10/2016
- CA201613100507
- Fiscal Date:12/31/2015
- View Filing(PDF)
-
Amendment
- 9/14/2016
- C201625841123
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 5/9/2017
- CA201712900591
- Fiscal Date:12/31/2016
- View Filing(PDF)
-
Annual Report
- 3/7/2018
- CA201806602720
- Fiscal Date:12/31/2017
- View Filing(PDF)
-
Notice Annual Report
- 1/22/2021
- C202102203159
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 5/26/2021
- C202114606464
- Revoked Certificate of Authority
- View Filing(PDF)