Search icon

REDLOB, LLC

Company Details

Name: REDLOB, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 1997 (28 years ago)
Organization Date: 18 Feb 1997 (28 years ago)
Last Annual Report: 03 Jul 2013 (12 years ago)
Managed By: Members
Organization Number: 0428673
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: CRM FACILITIES MANAGEMENT, 270 SOUTH LIMESTONE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
WAYNE WELLMAN Registered Agent

Member

Name Role
Maurice E. John Member
Lawrence Shapin Member
Kentucky Nickel Investments, LLC Member

Organizer

Name Role
STEVEN R. BERG Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-07-03
Annual Report 2012-02-14
Annual Report 2011-05-19
Reinstatement 2010-03-24
Registered Agent name/address change 2010-03-24
Principal Office Address Change 2010-03-24
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16

Sources: Kentucky Secretary of State