Search icon

DIGITAL EXPRESSIONS LLC

Company Details

Name: DIGITAL EXPRESSIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 2008 (17 years ago)
Organization Date: 23 May 2008 (17 years ago)
Last Annual Report: 25 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0706067
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 310 KINGS DAUGHTER #3, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
APRIL COLE Registered Agent

Manager

Name Role
APRIL COLE Manager

Organizer

Name Role
RENE'E MILLS Organizer

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Annual Report 2010-06-25
Registered Agent name/address change 2009-04-24
Annual Report 2009-04-24
Articles of Organization (LLC) 2008-05-23

Sources: Kentucky Secretary of State