Search icon

US FINALS, LLC

Company Details

Name: US FINALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2008 (17 years ago)
Organization Date: 15 Jul 2008 (17 years ago)
Last Annual Report: 11 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0709457
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11500 CHAMPIONS WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Member

Name Role
daniel kessler Member

Organizer

Name Role
JAMES K MURPHY Organizer

Former Company Names

Name Action
JAM BRANDS, INC. Merger
VARSITY SPIRIT CORPORATION Type Conversion
AMERICA'S BEST, LLC Merger
COASTAL ALLIANCE, LLC Merger
US FINALS, LLC Merger
JAMWEAR, LLC Merger
JAMFEST EVENTS, LLC Merger
GREAT LAKES SPIRIT, LLC Merger
COA, LLC Merger
ONE SPIRIT, INC. Old Name

Filings

Name File Date
Annual Report 2019-06-11
Registered Agent name/address change 2019-01-03
Registered Agent name/address change 2018-06-19
Annual Report 2018-05-16
Annual Report 2017-05-09
Annual Report 2016-05-05
Principal Office Address Change 2015-10-22
Annual Report 2015-04-30
Annual Report 2014-04-08
Annual Report 2013-01-24

Sources: Kentucky Secretary of State