Search icon

OUTCASTS, LLC

Company Details

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

Manager

Name Role
Forest B. Welch Jr. Manager
Rhonda E. Welch Manager

Organizer

Name Role
PHYLLIS J. KNIGHT Organizer

Registered Agent

Name Role
RHONDA WELCH Registered Agent

Assumed Names

Name Status Expiration Date
DOWN ON MAIN STREET Inactive 2012-09-18

Filings

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