Search icon

REGENASIGHT LLC

Company Details

Name: REGENASIGHT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2003 (21 years ago)
Organization Date: 30 Oct 2003 (21 years ago)
Last Annual Report: 23 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0571150
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: #901, 1400 WILLOW AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Manager

Name Role
Tongal Tezel Manager
Lucian Del Priore Manager
HANK KAPLAN Manager
J Kevin McCurren Manager

Registered Agent

Name Role
FBT LLC Registered Agent

Organizer

Name Role
FBT LLC Organizer

Former Company Names

Name Action
(NQ) REGENASIGHT, INC. Merger

Filings

Name File Date
Dissolution 2011-06-14
Annual Report 2010-06-23
Annual Report 2009-03-24
Principal Office Address Change 2008-04-21
Annual Report 2008-03-18
Annual Report 2007-03-14
Annual Report 2006-07-05
Principal Office Address Change 2005-05-26
Annual Report 2005-04-22
Articles of Merger 2003-11-19

Sources: Kentucky Secretary of State