Search icon

FANTASMA, LLC

Company Details

Name: FANTASMA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2005 (20 years ago)
Organization Date: 01 Aug 2005 (20 years ago)
Last Annual Report: 04 Mar 2010 (15 years ago)
Managed By: Managers
Organization Number: 0618587
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4725 CYPRESS CREEK CIRCLE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATE MCALLISTER Registered Agent

Manager

Name Role
Katie McAllister Manager

Organizer

Name Role
JILL HALL ROSE Organizer

Assumed Names

Name Status Expiration Date
LIGHTHOUSE SOLUTIONS Inactive 2011-12-11

Filings

Name File Date
Dissolution 2011-03-10
Annual Report 2010-03-04
Annual Report 2009-05-25
Registered Agent name/address change 2008-09-09
Annual Report 2008-09-05
Statement of Change 2007-03-01
Annual Report 2007-02-22
Certificate of Assumed Name 2006-12-11
Principal Office Address Change 2006-07-10
Annual Report 2006-05-23

Sources: Kentucky Secretary of State