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 |
Name | Role |
---|---|
RANDELL K. ZELLER | Registered Agent |
Name | Role |
---|---|
Randall K. Zeller | Manager |
Name | Role |
---|---|
RICHARD E VIMONT | Organizer |
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