Search icon

LSI SOMERSET, LLC

Company Details

Name: LSI SOMERSET, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 2003 (22 years ago)
Organization Date: 25 Feb 2003 (22 years ago)
Last Annual Report: 11 Jun 2013 (12 years ago)
Managed By: Managers
Organization Number: 0554979
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9200 LEESGATE ROAD, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Manager

Name Role
ARTHUR F SCHULTZ Manager
RICHARD TAYLOR Manager

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LIFESCAN IMAGING, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2014-11-20
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-06-11
Amendment 2013-05-10
Annual Report 2012-06-26
Annual Report 2011-06-13
Annual Report 2010-06-08
Registered Agent name/address change 2010-04-20
Annual Report 2009-06-29

Sources: Kentucky Secretary of State