Search icon

VDI, LLC

Company Details

Name: VDI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2001 (24 years ago)
Organization Date: 07 Aug 2001 (24 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0520566
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1294 OLD FERN VALLEY ROAD, LOUISVILLE,, KY 40219
Place of Formation: KENTUCKY

Member

Name Role
Aya Killgo Member
Koji Tabata Member

Manager

Name Role
John Storms Manager

Organizer

Name Role
JEFFREY L. HALLOS Organizer

Registered Agent

Name Role
3300, LLC Registered Agent

Assumed Names

Name Status Expiration Date
VDI Inactive 2023-02-09
VACUUM DEPOSITING Inactive 2021-10-19

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-01
Annual Report 2020-06-15
Annual Report 2019-08-08
Annual Report 2018-09-17
Certificate of Assumed Name 2018-02-09
Registered Agent name/address change 2017-12-29
Annual Report 2017-06-20

Sources: Kentucky Secretary of State