Name: | V.R.S., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1999 (25 years ago) |
Organization Date: | 20 Dec 1999 (25 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Managed By: | Managers |
Organization Number: | 0485318 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1216 VERSAILLES ROAD, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTHA ANN NEAL | Manager |
Name | Role |
---|---|
ROBERT D. NEAL | Organizer |
Name | Role |
---|---|
MARTHA ANN NEAL | Registered Agent |
Name | Action |
---|---|
V.R.S. ACQUISITION LLC | Old Name |
V.R.S., INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-09 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-11 |
Amended and Restated Articles | 2017-03-22 |
Sources: Kentucky Secretary of State