Name: | Bad Comrade, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2011 (14 years ago) |
Organization Date: | 07 Mar 2011 (14 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0786280 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1209 RAMMERS AVENUE, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert William Ross | Organizer |
Name | Role |
---|---|
Max Balliet | Manager |
Name | Role |
---|---|
MAX BALLIET | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HOLY MOLE | Inactive | 2016-07-11 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-29 |
Annual Report | 2016-03-23 |
Renewal of Assumed Name Return | 2016-01-28 |
Annual Report | 2015-07-28 |
Annual Report | 2014-06-10 |
Annual Report | 2013-01-15 |
Registered Agent name/address change | 2012-01-18 |
Principal Office Address Change | 2012-01-18 |
Annual Report | 2012-01-18 |
Sources: Kentucky Secretary of State