Search icon

PRTO, LLC

Company Details

Name: PRTO, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Mar 2005 (20 years ago)
Authority Date: 21 Mar 2005 (20 years ago)
Last Annual Report: 22 Jun 2009 (16 years ago)
Organization Number: 0608890
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: C/O OSTERTAG, 4734 BROWNSBORO RD., LOUISVILLE, KY 40207
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
MICHAEL OSTERTAG Manager
SEAN MULDOON Manager
JODY WALTERS Manager

Organizer

Name Role
PETER WALTERS Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-06-22
Annual Report 2008-02-22
Statement of Change 2007-03-15
Principal Office Address Change 2007-03-15
Annual Report 2007-02-22
Annual Report 2006-04-05
Articles of Correction 2005-05-06
Application for Certificate of Authority 2005-03-21

Sources: Kentucky Secretary of State