Name: | STRATEGOS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Aug 1995 (30 years ago) |
Authority Date: | 28 Aug 1995 (30 years ago) |
Last Annual Report: | 18 Jun 1998 (27 years ago) |
Organization Number: | 0404778 |
Principal Office: | 3638 ST. JOSEPH RD., NEW ALBANY, IN 47150 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Curtis R Harlin | Member |
Aaron D Parker | Member |
Name | Role |
---|---|
DAVID C. BROWN | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-07-21 |
Statement of Change | 1998-03-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-06-03 |
Application for Certificate of Authority | 1995-08-28 |
Sources: Kentucky Secretary of State