Search icon

GAYTRI, LLC

Company Details

Name: GAYTRI, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Sep 2006 (19 years ago)
Organization Date: 06 Sep 2006 (19 years ago)
Last Annual Report: 12 May 2017 (8 years ago)
Managed By: Managers
Organization Number: 0646489
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 605 VIOX RD, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Manager

Name Role
ROHIT M. PATEL Manager
HARESH PATEL Manager
KALPESH PATEL Manager
BHAVESH PATEL Manager
SHAILESH PATEL Manager
NIMESH PATEL Manager

Organizer

Name Role
AMY E. BROWN Organizer

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-12
Annual Report 2016-08-17
Annual Report 2015-06-29
Annual Report 2014-05-13
Annual Report 2013-06-25
Reinstatement Certificate of Existence 2012-02-09
Reinstatement 2012-02-09
Principal Office Address Change 2012-02-09
Administrative Dissolution 2011-09-10

Sources: Kentucky Secretary of State