Search icon

RESULTS, LLC

Company Details

Name: RESULTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2006 (18 years ago)
Organization Date: 08 Sep 2006 (18 years ago)
Last Annual Report: 03 Aug 2007 (18 years ago)
Managed By: Managers
Organization Number: 0646637
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2054 SHERWOOD AVENUE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC Registered Agent

Organizer

Name Role
FBT LLC Organizer

Manager

Name Role
Mohr Results, Inc. Manager

Filings

Name File Date
Dissolution 2007-08-15
Annual Report 2007-08-03
Articles of Organization 2006-09-08

Sources: Kentucky Secretary of State