Search icon

3-D EQUIPMENT II LLC

Company Details

Name: 3-D EQUIPMENT II LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1999 (26 years ago)
Organization Date: 17 Aug 1999 (26 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0478884
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3257 LOCHNESS DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Organizer

Name Role
DONNY R. BREEDING Organizer

Manager

Name Role
Mike Klein Manager
Don Myers Manager
Donny Breeding Manager

Registered Agent

Name Role
THOMAS E. ROMA, JR. Registered Agent

Former Company Names

Name Action
3-D EQUIPMENT I LLC Merger

Filings

Name File Date
Dissolution 2023-01-03
Annual Report 2022-06-28
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-06-28
Registered Agent name/address change 2019-05-22
Registered Agent name/address change 2019-02-11
Annual Report 2018-07-02
Annual Report 2017-06-30
Annual Report 2016-06-16

Sources: Kentucky Secretary of State