DELTA T LLC
Headquarter
Name: | DELTA T LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 1994 (31 years ago) |
Organization Date: | 17 Mar 1994 (31 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0328022 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2348 INNOVATION DRIVE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Name | Role |
---|---|
JOSEPH R MILLER | Organizer |
Name | Role |
---|---|
C.A. RECORD | Incorporator |
K.L. SCHINDLER | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Delta T Holdings LLC | Member |
Name | Action |
---|---|
DELTA T CORPORATION | Type Conversion |
DELTA T GLOBAL, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BIG ASS COMPANY | Inactive | 2024-01-21 |
BIG ASS SOLUTIONS | Inactive | 2023-10-03 |
BIG ASS FANS | Inactive | 2023-03-08 |
BIG ASS SERVICES | Inactive | 2022-06-28 |
SPRINKOOL SYSTEMS | Inactive | 2022-03-17 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-24 |
Registered Agent name/address change | 2022-11-15 |
Registered Agent name/address change | 2022-11-10 |
Annual Report | 2022-05-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State