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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Monte L. Hoover | Manager |
C. Wayne Hibbs | Manager |
Michael D. Castor | Manager |
Kerry M. Dunn | Manager |
Name | Role |
---|---|
DONALD B. ALTEMEYER | Organizer |
Name | Action |
---|---|
CONTINUUM SOLUTIONS CONSULTING, LLC | Old Name |
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