Search icon

AIRIS CINCINNATI, LLC

Company Details

Name: AIRIS CINCINNATI, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Dec 2002 (22 years ago)
Authority Date: 09 Dec 2002 (22 years ago)
Last Annual Report: 17 Jul 2012 (13 years ago)
Organization Number: 0549529
Principal Office: 10475 MEDLOCK BRIDGE ROAD, BUILDING 400, JOHNS CREEK, GA 30097
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Ronald D Factor Manager

Organizer

Name Role
RONALD D FACTOR Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-07-17
Annual Report 2011-03-25
Annual Report 2010-06-28
Registered Agent name/address change 2010-04-20
Annual Report 2009-02-11
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-03-06
Annual Report 2008-02-08
Annual Report 2007-06-06

Date of last update: 29 Dec 2024

Sources: Kentucky Secretary of State