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 |
Name | Role |
---|---|
KATE MCALLISTER | Registered Agent |
Name | Role |
---|---|
Katie McAllister | Manager |
Name | Role |
---|---|
JILL HALL ROSE | Organizer |
Name | Status | Expiration Date |
---|---|---|
LIGHTHOUSE SOLUTIONS | Inactive | 2011-12-11 |
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