Search icon

SUPPLY CHAIN ALLIANCE, LLC

Company Details

Name: SUPPLY CHAIN ALLIANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Aug 1998 (27 years ago)
Organization Date: 28 Aug 1998 (27 years ago)
Last Annual Report: 11 Aug 2008 (17 years ago)
Managed By: Managers
Organization Number: 0461320
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1454 JINGLE BELL LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD R. BUNDY Registered Agent

Manager

Name Role
Donald R Bundy Manager

Organizer

Name Role
JAMES H. FRAZIER, III Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-08-11
Annual Report 2007-07-02
Annual Report 2006-06-29
Annual Report 2005-06-21
Annual Report 2004-07-13
Annual Report 2003-10-28
Annual Report 2002-09-24
Annual Report 2001-08-01
Annual Report 2000-08-24

Sources: Kentucky Secretary of State