Search icon

FITNESS EXPECTATIONS, L.L.C.

Company Details

Name: FITNESS EXPECTATIONS, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2002 (23 years ago)
Authority Date: 05 Aug 2002 (23 years ago)
Last Annual Report: 21 Apr 2008 (17 years ago)
Organization Number: 0542045
Principal Office: NORLING, KOLSRUD, SIFFERMAN & DAVIS, PLC, 16427 N. SCOTTSDALE, SUITE 210, SCOTTSDALE, AZ 85254
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Ben Gregg Manager
John Gaston Manager

Signature

Name Role
BEN GREGG Signature

Organizer

Name Role
BEN GREGG Organizer

Former Company Names

Name Action
BODY OF CHANGE INTERNATIONAL, L.L.C. Old Name

Assumed Names

Name Status Expiration Date
BODY OF CHANGE Inactive 2009-04-26

Filings

Name File Date
App. for Certificate of Withdrawal 2009-01-23
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-21
Principal Office Address Change 2007-04-24
Annual Report 2007-04-23
Principal Office Address Change 2006-06-12
Annual Report 2006-06-06
Annual Report 2005-05-05
Annual Report 2003-06-03
Application for Certificate of Authority 2002-08-05

Sources: Kentucky Secretary of State