Search icon

SUNINE, LLC

Company Details

Name: SUNINE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 2000 (24 years ago)
Organization Date: 20 Nov 2000 (24 years ago)
Last Annual Report: 30 Apr 2019 (6 years ago)
Managed By: Managers
Organization Number: 0505601
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3150 CUSTER DRIVE, SUITE 300, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Organizer

Name Role
PULSAR INVESTMENTS, LLC Organizer

Registered Agent

Name Role
CHERYL A STEGALL-BLEVINS Registered Agent

Manager

Name Role
Cheryl A Stegall-Blevins Manager
John I Compton Manager

Former Company Names

Name Action
POINT SIX WIRELESS, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2021-01-28
Administrative Dissolution 2020-10-08
Amendment 2019-07-12
Annual Report 2019-04-30
Registered Agent name/address change 2018-06-13
Principal Office Address Change 2018-06-13
Annual Report 2018-06-13
Principal Office Address Change 2017-04-21
Annual Report 2017-04-21
Registered Agent name/address change 2016-07-20

Sources: Kentucky Secretary of State