Name: | FORSIGHT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 2004 (21 years ago) |
Organization Date: | 15 Apr 2004 (21 years ago) |
Last Annual Report: | 05 Jul 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0583758 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2718 FIELD AVENUE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHYLLIS M EAGLETREE | Registered Agent |
Name | Role |
---|---|
PHYLLIS M EAGLETREE | Signature |
Name | Role |
---|---|
J. MICHAEL DALTON | Organizer |
Name | Role |
---|---|
PHYLLIS M EAGLETREE | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-07-05 |
Annual Report | 2010-06-22 |
Registered Agent name/address change | 2010-06-22 |
Annual Report | 2009-06-25 |
Annual Report | 2008-09-15 |
Annual Report | 2007-04-05 |
Annual Report | 2006-10-06 |
Annual Report | 2005-10-25 |
Sources: Kentucky Secretary of State