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 |
Name | Role |
---|---|
APRIL COLE | Registered Agent |
Name | Role |
---|---|
APRIL COLE | Manager |
Name | Role |
---|---|
RENE'E MILLS | Organizer |
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