Name: | AGILERA, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 2007 (18 years ago) |
Authority Date: | 12 Feb 2007 (18 years ago) |
Last Annual Report: | 24 May 2017 (8 years ago) |
Organization Number: | 0657293 |
Principal Office: | 2828 NORTH HASKELL AVENUE, 5TH FLOOR, DALLAS, TX 75204 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
WILLIAM DONOVAN | Manager |
CHAD HARRIS | Manager |
MICHEL-ALAIN PROCH | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
AGILERA, INC. | Type Conversion |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-05-24 |
Principal Office Address Change | 2016-06-08 |
Annual Report | 2016-06-08 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Principal Office Address Change | 2015-08-12 |
Annual Report | 2015-08-12 |
Annual Report | 2014-06-12 |
Sources: Kentucky Secretary of State