Search icon

VITA L.L.C.

Company Details

Name: VITA L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Aug 1996 (29 years ago)
Organization Date: 14 Aug 1996 (29 years ago)
Last Annual Report: 01 May 2006 (19 years ago)
Managed By: Members
Organization Number: 0420019
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8201 FARMWOOD WAY, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT W. RILEY, P.S.C. Registered Agent

Member

Name Role
RON LINKES Member
WILLIAM SELVIDGI Member
JAMES GIRDLOR Member
JOSEPH M RYAN Member
REBECCA GIRDLER Member

Signature

Name Role
JOSEPH M RYON Signature

Organizer

Name Role
MICHAEL P. LUSK Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-01
Annual Report 2005-04-19
Annual Report 2003-05-05
Annual Report 2002-05-01
Annual Report 2001-06-29
Annual Report 2000-08-02
Annual Report 1999-07-21
Statement of Change 1998-06-02
Annual Report 1998-05-20

Sources: Kentucky Secretary of State