Search icon

THE SHIELDS GROUP, LLC

Company Details

Name: THE SHIELDS GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Oct 2005 (20 years ago)
Organization Date: 14 Oct 2005 (20 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0623623
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: CORDELIA SHIELDS, 2601 REGENCY RD. #102, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORDELIA SHIELDS Registered Agent

Manager

Name Role
Cordelia S Shields Manager

Organizer

Name Role
RICHARD SHIELDS Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-29
Reinstatement Certificate of Existence 2011-11-17
Reinstatement 2011-11-17
Reinstatement Approval Letter Revenue 2011-11-17
Principal Office Address Change 2011-11-17
Registered Agent name/address change 2011-11-17
Administrative Dissolution 2009-11-03
Annual Report 2008-03-26
Principal Office Address Change 2007-02-21

Sources: Kentucky Secretary of State