Search icon

CHAOS PRODUCTIONS, LLC

Company Details

Name: CHAOS PRODUCTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 Oct 1997 (28 years ago)
Organization Date: 16 Oct 1997 (28 years ago)
Last Annual Report: 11 Jun 2002 (23 years ago)
Managed By: Managers
Organization Number: 0440093
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1005 TIERRA LINDA DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Manager

Name Role
Robert Caudill Manager

Registered Agent

Name Role
ROBERT CAUDILL Registered Agent

Organizer

Name Role
ROBERT CAUDILL Organizer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-21
Annual Report 2001-07-27
Statement of Change 2001-01-31
Principal Office Address Change 2001-01-31
Annual Report 2000-11-21
Annual Report 1999-07-21
Annual Report 1998-05-13
Articles of Organization 1997-10-16

Sources: Kentucky Secretary of State