Search icon

STRATEGOS, LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Curtis R Harlin Member
Aaron D Parker Member

Organizer

Name Role
DAVID C. BROWN Organizer

Filings

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