Name: | OUTCASTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2007 (18 years ago) |
Organization Date: | 31 Jan 2007 (18 years ago) |
Last Annual Report: | 10 May 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0656406 |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | 213 MILLERS BRANCH ROAD, BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Forest B. Welch Jr. | Manager |
Rhonda E. Welch | Manager |
Name | Role |
---|---|
PHYLLIS J. KNIGHT | Organizer |
Name | Role |
---|---|
RHONDA WELCH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DOWN ON MAIN STREET | Inactive | 2012-09-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-05 |
Principal Office Address Change | 2021-05-05 |
Annual Report | 2020-05-06 |
Annual Report | 2019-05-03 |
Annual Report | 2018-05-03 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State