Search icon

SPECTRUM SCAN, LLC

Company Details

Name: SPECTRUM SCAN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 1997 (28 years ago)
Organization Date: 05 Sep 1997 (28 years ago)
Last Annual Report: 17 Feb 2020 (5 years ago)
Managed By: Members
Organization Number: 0438269
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10350 ORMSBY PARK PL, STE 202, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
Karen S Kramer Member
Donald Buchanan Irr. Trust Member
Rodney Burbridge Member
Thomas A Dieruf Member
John S Dowds Member
Charlotte E Lowe Member
J. Douglas Kannapell Member

Registered Agent

Name Role
JOHN S. DOWDS Registered Agent

Organizer

Name Role
CHARLES FASSLER Organizer

Filings

Name File Date
Dissolution 2021-04-19
Annual Report 2020-02-17
Principal Office Address Change 2019-02-27
Annual Report 2019-02-27
Registered Agent name/address change 2019-02-27

Court Cases

Court Case Summary

Filing Date:
2007-02-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPECTRUM SCAN, LLC
Party Role:
Plaintiff
Party Name:
AGM CALIFORNIA
Party Role:
Defendant

Sources: Kentucky Secretary of State