Search icon

REITER-HALL, LLC

Company Details

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

Registered Agent

Name Role
WAYNE REITER Registered Agent

Member

Name Role
Philip Larry Hall, Jr. Member
Wayne Reiter Member

Organizer

Name Role
WAYNE REITER Organizer

Signature

Name Role
WAYNE REITER Signature

Filings

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