Name: | 5IFTH ELEMENT CREATIVE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 2005 (20 years ago) |
Organization Date: | 03 Aug 2005 (20 years ago) |
Last Annual Report: | 20 Sep 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0618853 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1020 MONARCH STREET, SUITE 200, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOANN M. RICE | Signature |
Timothy E Rice | Signature |
Name | Role |
---|---|
Timothy E Rice | Manager |
Jo Ann Rice | Manager |
Name | Role |
---|---|
TIMOTHY E. RICE | Organizer |
Name | Role |
---|---|
TIMOTHY E. RICE | Registered Agent |
Name | Action |
---|---|
TECHNOLOGY BY DESIGN, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Principal Office Address Change | 2012-11-05 |
Registered Agent name/address change | 2012-11-05 |
Reinstatement Certificate of Existence | 2012-09-20 |
Reinstatement | 2012-09-20 |
Reinstatement Approval Letter Revenue | 2012-09-20 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-05-10 |
Annual Report | 2010-05-17 |
Annual Report | 2009-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000255 | Other Contract Actions | 2010-07-29 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 5IFTH ELEMENT CREATIVE, LLC |
Role | Plaintiff |
Name | KIRSCH, |
Role | Defendant |
Sources: Kentucky Secretary of State