Search icon

LIFESTRUCTURES TECHNOLOGY PLANNING, LLC

Company Details

Name: LIFESTRUCTURES TECHNOLOGY PLANNING, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
File Date: 29 Jul 1997 (28 years ago)
Authority Date: 29 Jul 1997 (28 years ago)
Last Annual Report: 14 Jun 2012 (13 years ago)
Organization Number: 0436449
Principal Office: 9365 COUNSELORS ROW, INDIANAPOLIS, IN 46240
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Monte L. Hoover Manager
C. Wayne Hibbs Manager
Michael D. Castor Manager
Kerry M. Dunn Manager

Organizer

Name Role
DONALD B. ALTEMEYER Organizer

Former Company Names

Name Action
CONTINUUM SOLUTIONS CONSULTING, LLC Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2013-03-28
Annual Report 2012-06-14
Principal Office Address Change 2011-04-20
Annual Report 2011-04-20
Annual Report 2010-04-26
Registered Agent name/address change 2010-04-20
Annual Report 2009-04-23
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-09
Annual Report 2007-06-14

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State