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 |
Name | Role |
---|---|
Leslie Elizabeth Farmer Bouchereau | Manager |
Raymond Michel Bouchereau | Manager |
Name | Role |
---|---|
LESLIE E FARMER | Organizer |
RAYMOND M BOUCHEREAU, III | Organizer |
Name | Role |
---|---|
RAYMOND M BOUCHEREAU | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PRO VIDEO DESIGN | Inactive | 2014-06-18 |
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