Search icon

PRO VIDEO DESIGN LLC

Company Details

Name: PRO VIDEO DESIGN LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 2009 (16 years ago)
Organization Date: 18 Jun 2009 (16 years ago)
Last Annual Report: 30 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0732155
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2720 FRANKFORT AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
Leslie Elizabeth Farmer Bouchereau Manager
Raymond Michel Bouchereau Manager

Organizer

Name Role
LESLIE E FARMER Organizer
RAYMOND M BOUCHEREAU, III Organizer

Registered Agent

Name Role
RAYMOND M BOUCHEREAU Registered Agent

Assumed Names

Name Status Expiration Date
PRO VIDEO DESIGN Inactive 2014-06-18

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-30
Annual Report 2011-06-16
Registered Agent name/address change 2010-12-13
Annual Report Amendment 2010-12-13
Principal Office Address Change 2010-08-30
Annual Report 2010-05-04
Articles of Organization (LLC) 2009-06-18
Certificate of Assumed Name 2009-06-18

Sources: Kentucky Secretary of State