Name: | DATA REDEEMERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2005 (19 years ago) |
Organization Date: | 01 Dec 2005 (19 years ago) |
Last Annual Report: | 24 Aug 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0626711 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 406 BLANKENBAKER PKWY, SUITE H-1, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT EDWIN JOHNSON | Organizer |
DAVID P. MOGADATI | Organizer |
Name | Role |
---|---|
DAVID P. MOGADATI | Registered Agent |
Name | Role |
---|---|
David Mogadati | Member |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-21 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-08-24 |
Annual Report | 2014-07-24 |
Annual Report | 2013-03-19 |
Principal Office Address Change | 2012-06-20 |
Registered Agent name/address change | 2012-06-13 |
Reinstatement Certificate of Existence | 2012-02-16 |
Reinstatement | 2012-02-16 |
Administrative Dissolution | 2011-09-10 |
Sources: Kentucky Secretary of State