Search icon

COMMUNITY DECISIONS, LLC

Company Details

Name: COMMUNITY DECISIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 03 Dec 2004 (20 years ago)
Organization Date: 03 Dec 2004 (20 years ago)
Last Annual Report: 19 Mar 2016 (9 years ago)
Managed By: Managers
Organization Number: 0600323
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3029 SHADY KNOLL REST, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
THEODORE H. GROSSARDT Registered Agent

Manager

Name Role
THEODORE H GROSSARDT Manager
JOHN RIPY Manager
KEIRON D BAILEY Manager

Organizer

Name Role
THEODORE H. GROSSARDT Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-19
Registered Agent name/address change 2015-04-20
Principal Office Address Change 2015-04-20
Annual Report 2015-04-20
Annual Report 2014-05-05
Annual Report 2013-09-16
Annual Report 2012-06-07
Annual Report 2011-06-30
Annual Report 2010-06-28

Sources: Kentucky Secretary of State