Search icon

ROUNDTABLE, LLC

Company Details

Name: ROUNDTABLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Aug 2006 (19 years ago)
Organization Date: 01 Aug 2006 (19 years ago)
Last Annual Report: 07 Apr 2015 (10 years ago)
Managed By: Members
Organization Number: 0644086
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3400 SANIBEL DR, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
James C. Black Member
Paul D. Chartier Member
Dennis P. Miller Member
David E. Potter Member
Robert L. Dickson Member

Organizer

Name Role
DAN M. ROSE Organizer

Registered Agent

Name Role
PAUL D. CHARTIER Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-04-07
Annual Report 2014-07-01
Reinstatement Certificate of Existence 2013-10-28
Reinstatement 2013-10-28
Reinstatement Approval Letter Revenue 2013-10-28
Principal Office Address Change 2013-10-28
Registered Agent name/address change 2013-10-28
Administrative Dissolution 2011-09-10
Annual Report 2010-04-28

Sources: Kentucky Secretary of State