Search icon

VISUAL ACHIEVEMENTS, LLC

Company Details

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

Organizer

Name Role
JEFFREY W. ALLEN Organizer
RICK H. JONES Organizer

Registered Agent

Name Role
RICK H. JONES Registered Agent

Member

Name Role
Rick H. Jones Member

Filings

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