Search icon

RESTORATION WERKS LLC

Company Details

Name: RESTORATION WERKS LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 Jul 2010 (15 years ago)
Organization Date: 16 Jul 2010 (15 years ago)
Last Annual Report: 18 Jul 2013 (12 years ago)
Managed By: Managers
Organization Number: 0767246
ZIP code: 40203
Primary County: Jefferson
Principal Office: 1706 PORTLAND AVENUE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN PATE Registered Agent

Manager

Name Role
Stephen Andrew Pate Manager

Organizer

Name Role
STEPHEN A. PATE Organizer

Filings

Name File Date
Administrative Dissolution Return 2014-11-21
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Registered Agent name/address change 2013-07-18
Annual Report 2013-07-18
Principal Office Address Change 2013-05-12
Annual Report 2012-03-19
Registered Agent name/address change 2011-06-30
Principal Office Address Change 2011-06-30
Annual Report 2011-06-30

Date of last update: 13 Nov 2024

Sources: Kentucky Secretary of State