Search icon

QUADRISK, LLC

Company Details

Name: QUADRISK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Jan 2001 (24 years ago)
Organization Date: 11 Jan 2001 (24 years ago)
Last Annual Report: 07 Jun 2007 (18 years ago)
Managed By: Managers
Organization Number: 0508654
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: P.O. BOX 23410, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
NORMAN FALLOT Member
DAVID WALKER Member
JOE ALTOBELLIS Member
JAMES D. WETTERER Member

Signature

Name Role
JAMES WETTERER Signature

Organizer

Name Role
WILLIAM S. WETTERER III Organizer

Registered Agent

Name Role
JAMES D. WETTERER Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Principal Office Address Change 2007-06-07
Annual Report 2007-06-07
Annual Report 2006-03-17
Annual Report 2005-03-05
Annual Report 2003-05-05
Statement of Change 2003-04-28
Annual Report 2002-05-22
Principal Office Address Change 2002-03-28
Articles of Organization 2001-01-11

Sources: Kentucky Secretary of State