Search icon

DAVIS SIGN STUDIO, LLC

Company Details

Name: DAVIS SIGN STUDIO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 2005 (20 years ago)
Organization Date: 28 Jun 2005 (20 years ago)
Last Annual Report: 14 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0615205
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 601 OVERTON ST., 1ST FLOOR, NEWPORT, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD E. DAVIS Registered Agent

Manager

Name Role
Sheila Dawn Davis Manager
Richard Edward Davis Manager

Organizer

Name Role
SHEILA D. DAVIS Organizer
RICHARD E. DAVIS Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-14
Annual Report 2011-06-21
Annual Report 2010-03-06
Annual Report 2009-02-07
Reinstatement 2008-11-26
Registered Agent name/address change 2008-11-26
Administrative Dissolution 2008-11-01
Annual Report 2007-03-29
Principal Office Address Change 2007-03-20

Sources: Kentucky Secretary of State