Search icon

AWARD SOLUTIONS, LLC

Company Details

Name: AWARD SOLUTIONS, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Sep 2006 (18 years ago)
Organization Date: 14 Sep 2006 (18 years ago)
Last Annual Report: 23 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0647048
ZIP code: 40205
Primary County: Jefferson
Principal Office: 3020 SHERBROOKE RD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALONNA K. BAILEY Registered Agent

Manager

Name Role
Alonna K Bailey Manager

Organizer

Name Role
ALONNA K. BAILEY Organizer

Assumed Names

Name Status Expiration Date
BRANDING IMPACT Inactive 2022-02-13
NANA'S AMBER Inactive 2021-10-06

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-23
Annual Report 2018-04-12
Annual Report 2017-04-25
Certificate of Assumed Name 2017-02-13
Certificate of Assumed Name 2016-10-06
Annual Report 2016-03-25
Sixty Day Notice Return 2015-11-23
Annual Report 2015-05-05
Principal Office Address Change 2014-06-26

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State