Search icon

OFFICE EQUIPMENT 2005, LLC

Company Details

Name: OFFICE EQUIPMENT 2005, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 23 Feb 2005 (20 years ago)
Organization Date: 23 Feb 2005 (20 years ago)
Last Annual Report: 14 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0606832
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 250 WALTON AVE STE 140, LEXINGTON, KY 40502-1452
Place of Formation: KENTUCKY

Registered Agent

Name Role
RANDELL K. ZELLER Registered Agent

Manager

Name Role
Randall K. Zeller Manager

Organizer

Name Role
RICHARD E VIMONT Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-14
Principal Office Address Change 2012-04-23
Annual Report 2011-05-13
Annual Report 2010-05-26
Annual Report 2009-03-10
Annual Report 2008-03-24
Annual Report 2007-04-23
Statement of Change 2006-06-07
Principal Office Address Change 2006-06-07

Sources: Kentucky Secretary of State