Search icon

THE END RESULT COMPANY, LLC

Company Details

Name: THE END RESULT COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Nov 1998 (26 years ago)
Organization Date: 02 Nov 1998 (26 years ago)
Last Annual Report: 22 Aug 2001 (24 years ago)
Managed By: Members
Organization Number: 0464220
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9462 BROWNSBORO ROAD, SUITE 162, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRYAN R. REYNOLDS, ESQ. Registered Agent

Member

Name Role
Jason Paglia Member
Kevin Gardner Member

Manager

Name Role
GREG A RAY Manager

Organizer

Name Role
BRYAN R. REYNOLDS Organizer

Filings

Name File Date
Administrative Dissolution 2002-11-01
Principal Office Address Change 2001-05-24
Annual Report 2000-05-08
Annual Report 1999-09-14
Articles of Organization 1998-11-02

Sources: Kentucky Secretary of State