Search icon

5IFTH ELEMENT CREATIVE, LLC

Company Details

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

Signature

Name Role
JOANN M. RICE Signature
Timothy E Rice Signature

Manager

Name Role
Timothy E Rice Manager
Jo Ann Rice Manager

Organizer

Name Role
TIMOTHY E. RICE Organizer

Registered Agent

Name Role
TIMOTHY E. RICE Registered Agent

Former Company Names

Name Action
TECHNOLOGY BY DESIGN, LLC Old Name

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000255 Other Contract Actions 2010-07-29 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-07-29
Termination Date 2011-08-05
Date Issue Joined 2010-12-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name 5IFTH ELEMENT CREATIVE, LLC
Role Plaintiff
Name KIRSCH,
Role Defendant

Sources: Kentucky Secretary of State