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
Pug
Manage Assumed Name
Printable Forms
Subscribe to changes made to this entity
General Information
Organization Number
0976846
Name
Pug
Company Type
ALC - Assumed Name for LLC
Status
A - Active
State
KY
File Date
10/13/2017 9:17:02 PM
Expiration Date
10/13/2022
Renewal Date
4/13/2022
Principal Office
1827 Pershing Ave
Louisville, KY 40242
Current Officers
Individuals / Entities listed at time of formation
Organizer
Adam Newbold
Registered Agent
Adam Newbold
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
3/6/2022
1 page
PDF
Registered Agent name/address change
12/17/2021 3:05:10 PM
1 page
PDF
Certificate of Assumed Name
11/17/2021 12:32:43 PM
1 page
PDF
Registered Agent name/address change
5/25/2021 11:19:11 PM
1 page
PDF
Principal Office Address Change
5/25/2021 11:19:11 PM
1 page
PDF
Annual Report
3/11/2021
1 page
PDF
Annual Report
2/26/2020
1 page
PDF
Annual Report
4/1/2019
1 page
PDF
Annual Report
4/20/2018
1 page
PDF
Certificate of Assumed Name
10/13/2017 9:17:01 PM
1 page
PDF
Articles of Organization
2/17/2017 6:02:39 PM
1 page
PDF
Assumed Name Of
Neatnik LLC
Active
Activity History
Filing
File Date
Effective Date
Org. Referenced
Add
10/13/2017 9:17:02 PM
10/13/2017
Neatnik LLC
Microfilmed Images