Name: | VISUAL ACHIEVEMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2007 (18 years ago) |
Organization Date: | 22 Oct 2007 (18 years ago) |
Last Annual Report: | 22 Jun 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0676349 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 106 GLEN COURT, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY W. ALLEN | Organizer |
RICK H. JONES | Organizer |
Name | Role |
---|---|
RICK H. JONES | Registered Agent |
Name | Role |
---|---|
Rick H. Jones | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-22 |
Principal Office Address Change | 2009-08-14 |
Registered Agent name/address change | 2009-08-14 |
Annual Report Amendment | 2009-08-12 |
Annual Report | 2009-06-30 |
Annual Report | 2008-05-02 |
Articles of Organization | 2007-10-22 |
Sources: Kentucky Secretary of State