Search icon

CEYLON GROUP, LLC

Company Details

Name: CEYLON GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 23 Aug 2001 (24 years ago)
Organization Date: 23 Aug 2001 (24 years ago)
Last Annual Report: 14 Sep 2008 (17 years ago)
Managed By: Members
Organization Number: 0521422
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2701 RED LEAF DRIVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Ron Warren Member
Kris Jayaratne Member

Registered Agent

Name Role
KRISHAN JAYARATNE Registered Agent

Organizer

Name Role
KRISHAN JAYARATNE Organizer
RON WARREN Organizer
SCOTT BURKE Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-09-14
Annual Report 2007-09-27
Annual Report 2006-10-10
Annual Report 2005-07-02
Principal Office Address Change 2004-10-15
Annual Report 2004-09-29
Annual Report 2003-07-24
Annual Report 2002-09-10
Articles of Organization 2001-08-23

Sources: Kentucky Secretary of State