Search icon

OFFICE SUITES, LLC

Company Details

Name: OFFICE SUITES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2007 (18 years ago)
Organization Date: 16 Feb 2007 (18 years ago)
Last Annual Report: 24 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0657746
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 448 LEWIS HARGETT CIRCLE, SUITE 280, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
LISA G. DEATON Organizer

Registered Agent

Name Role
LISA G. DEATON Registered Agent

Member

Name Role
DAN DEATON Member
GWYNN FISTER Member
CHRIS BOWLING Member
LISA Deaton Member

Filings

Name File Date
Dissolution 2023-01-09
Annual Report 2022-05-24
Annual Report 2021-05-21
Annual Report 2020-02-27
Annual Report 2019-06-18
Registered Agent name/address change 2018-05-24
Principal Office Address Change 2018-05-24
Annual Report 2018-05-24
Principal Office Address Change 2017-05-16
Annual Report 2017-05-16

Sources: Kentucky Secretary of State