Name: | STRATEGIC PROGRAM MANAGERS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 2004 (21 years ago) |
Authority Date: | 06 Jul 2004 (21 years ago) |
Last Annual Report: | 11 May 2017 (8 years ago) |
Organization Number: | 0589774 |
Principal Office: | 5560 BROADCAST COURT, SARASOTA, FL 34240 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Neal D Daunt | Manager |
Bob W Schneebeck | Manager |
Gerry Den Boggende | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
STRATEGIC PROGRAM MANAGERS, INC. | Type Conversion |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-05-25 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-15 |
Amendment | 2015-10-12 |
Annual Report | 2015-05-13 |
Annual Report | 2014-03-19 |
Annual Report | 2013-05-01 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-03-29 |
Annual Report | 2011-03-08 |
Sources: Kentucky Secretary of State