Name: | EQUISOURCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1997 (28 years ago) |
Organization Date: | 02 Dec 1997 (28 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0442271 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ATTN: GEORGANNA LILLY, 401 WEST MAIN STREET, SUITE 222, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS M. ROONEY | Manager |
DAVID OFARRELL | Manager |
Shannon Arvin | Manager |
Dennis Drazin | Manager |
Drew Fleming | Manager |
DAVID OROURKE | Manager |
Bill Nadar | Manager |
Jim Gagliano | Manager |
Mike Rogers | Manager |
Josh Rubenstein | Manager |
Name | Role |
---|---|
STOLL KEENON OGDEN PLLC | Registered Agent |
Name | Role |
---|---|
MILES LEE | Organizer |
Name | Status | Expiration Date |
---|---|---|
NTRA ADVANTAGE | Inactive | 2023-01-22 |
NTRA PURCHASING LLC | Inactive | 2011-11-16 |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2023-08-17 |
Annual Report | 2023-08-17 |
Principal Office Address Change | 2023-08-17 |
Annual Report | 2022-03-08 |
Sources: Kentucky Secretary of State