Name: | SEI KY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 2011 (14 years ago) |
Authority Date: | 26 Jan 2011 (14 years ago) |
Last Annual Report: | 19 Jul 2018 (7 years ago) |
Organization Number: | 0780595 |
Principal Office: | 3108 PIEDMONT ROAD, SUITE 202, ATLANTA, GA 30305-2547 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CHARLES SMITHGALL IV | Manager |
DAVE EDWARDS | Manager |
W. RAY SIMMONS | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
W. RAY SIMMONS | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-07-25 |
Annual Report | 2018-07-19 |
Annual Report | 2017-06-22 |
Annual Report | 2016-06-23 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-06-03 |
Annual Report | 2015-01-15 |
Registered Agent name/address change | 2014-12-11 |
Annual Report | 2014-04-22 |
Annual Report | 2013-06-25 |
Sources: Kentucky Secretary of State