Search icon

DECISIONS, LLC

Company Details

Name: DECISIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 1998 (27 years ago)
Organization Date: 12 Jun 1998 (27 years ago)
Last Annual Report: 14 Jul 2011 (14 years ago)
Managed By: Managers
Organization Number: 0457870
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 313 ST CLAIR STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Manager

Name Role
WILLIAM SCOTT CRISCILLIS Manager

Organizer

Name Role
WILLIAM CRISCILLIS Organizer
SHANNON CRISCILLIS BALL Organizer

Registered Agent

Name Role
SCOTT CRISCILLIS Registered Agent

Assumed Names

Name Status Expiration Date
A NEW DECISION Inactive 2009-02-04

Filings

Name File Date
Administrative Dissolution Return 2012-09-18
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Annual Report 2011-07-14
Annual Report 2010-07-05
Certificate of Assumed Name 2009-09-25
Annual Report 2009-05-21
Annual Report Amendment 2008-12-23
Registered Agent name/address change 2008-12-23
Principal Office Address Change 2008-12-23

Sources: Kentucky Secretary of State