Search icon

V.R.S., LLC

Company Details

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

Manager

Name Role
MARTHA ANN NEAL Manager

Organizer

Name Role
ROBERT D. NEAL Organizer

Registered Agent

Name Role
MARTHA ANN NEAL Registered Agent

Former Company Names

Name Action
V.R.S. ACQUISITION LLC Old Name
V.R.S., INC. Merger

Filings

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