Search icon

VIACO WEST, LLC

Company Details

Name: VIACO WEST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 Apr 1998 (27 years ago)
Organization Date: 07 Apr 1998 (27 years ago)
Last Annual Report: 18 Jun 2002 (23 years ago)
Managed By: Managers
Organization Number: 0454832
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 269 W. MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN L. KELLER Registered Agent

Manager

Name Role
Stephen L. Keller Manager
Pat Shaughnessy Manager
Ryan Adams Manager
Keith Drach Manager
Grant Sutherlin Manager
STEPHEN L KELLER Manager

Organizer

Name Role
STEPHEN L. KELLER Organizer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-08
Annual Report 2001-04-30
Annual Report 2000-05-16
Annual Report 1999-06-22
Statement of Change 1998-07-31
Statement of Change 1998-07-31
Articles of Organization 1998-04-07

Sources: Kentucky Secretary of State