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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ronald D Factor | Manager |
Name | Role |
---|---|
RONALD D FACTOR | Organizer |
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