Search icon

Deals in Lex LLC

Company Details

Name: Deals in Lex LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 2010 (15 years ago)
Organization Date: 20 May 2010 (15 years ago)
Last Annual Report: 21 Feb 2012 (13 years ago)
Managed By: Members
Organization Number: 0763476
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P.O. BOX 2017, RICHMOND, KY 40476-2017
Place of Formation: KENTUCKY

Manager

Name Role
ROY SWITZER Manager

Registered Agent

Name Role
BLM EDUCATIONAL TRUST Registered Agent

Organizer

Name Role
Kerry Scott Hollifield Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-21
Annual Report 2011-03-23
Registered Agent name/address change 2010-11-01
Principal Office Address Change 2010-11-01

Sources: Kentucky Secretary of State