Search icon

RADIANT REFLECTIONS, LLC

Company Details

Name: RADIANT REFLECTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Nov 2001 (23 years ago)
Organization Date: 02 Nov 2001 (23 years ago)
Last Annual Report: 04 May 2006 (19 years ago)
Managed By: Members
Organization Number: 0524916
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3141 BEAUMONT CENTRE CIR., SUITE 102, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT S. RYAN Organizer

Member

Name Role
Sandy Marshall Member
Guy R. Colson Member
Terrell W. Ferguson Member
J. Greg White Member
James D. Ishmael, Jr. Member

Signature

Name Role
J GREG WHITE Signature

Registered Agent

Name Role
ROBERT S. RYAN Registered Agent

Assumed Names

Name Status Expiration Date
RADIANT IMPRESSIONS Inactive 2007-03-11

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-04
Annual Report 2005-06-17
Annual Report 2003-05-06
Annual Report 2002-04-22
Certificate of Assumed Name 2002-03-11
Principal Office Address Change 2002-01-17
Articles of Organization 2001-11-02

Sources: Kentucky Secretary of State