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 |
Name | Role |
---|---|
THEODORE H. GROSSARDT | Registered Agent |
Name | Role |
---|---|
THEODORE H GROSSARDT | Manager |
JOHN RIPY | Manager |
KEIRON D BAILEY | Manager |
Name | Role |
---|---|
THEODORE H. GROSSARDT | Organizer |
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