Name: | REITER-HALL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2000 (25 years ago) |
Organization Date: | 24 Mar 2000 (25 years ago) |
Last Annual Report: | 11 May 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0491672 |
ZIP code: | 40052 |
City: | New Hope |
Primary County: | Nelson County |
Principal Office: | 520 FIREFLY LANE, NEW HOPE, KY 40052 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WAYNE REITER | Registered Agent |
Name | Role |
---|---|
Philip Larry Hall, Jr. | Member |
Wayne Reiter | Member |
Name | Role |
---|---|
WAYNE REITER | Organizer |
Name | Role |
---|---|
WAYNE REITER | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-05-11 |
Reinstatement Certificate of Existence | 2017-02-17 |
Reinstatement | 2017-02-17 |
Reinstatement Approval Letter Revenue | 2017-02-17 |
Principal Office Address Change | 2017-02-17 |
Registered Agent name/address change | 2017-02-17 |
Administrative Dissolution | 2014-09-30 |
Reinstatement Certificate of Existence | 2013-02-14 |
Reinstatement | 2013-02-14 |
Sources: Kentucky Secretary of State