THE MEREDITH COLLECTION, LLC

Name: | THE MEREDITH COLLECTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 2000 (25 years ago) |
Organization Date: | 07 Jun 2000 (25 years ago) |
Last Annual Report: | 27 Feb 2025 (5 months ago) |
Managed By: | Members |
Organization Number: | 0495763 |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 721 Red Mile Road, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL REYNOLDS | Registered Agent |
Name | Role |
---|---|
MICHAEL C. SLONE | Organizer |
Name | Role |
---|---|
Meredith Willett | Member |
Name | Action |
---|---|
ELIZABETH TURNER COLLECTION, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
DESIGNER BELTS UNLIMITED | Inactive | 2021-01-21 |
ELIZABETH TURNER COLLECTION | Inactive | 2021-01-21 |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Principal Office Address Change | 2024-01-03 |
Reinstatement Approval Letter Revenue | 2024-01-03 |
Reinstatement | 2024-01-03 |
Reinstatement Certificate of Existence | 2024-01-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State