Search icon

LEADERSHIP DEVELOPMENT ADVISORS LLC

Company Details

Name: LEADERSHIP DEVELOPMENT ADVISORS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2011 (14 years ago)
Organization Date: 18 May 2011 (14 years ago)
Last Annual Report: 09 Jun 2016 (9 years ago)
Managed By: Members
Organization Number: 0791838
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2929 BLACKFORD PARKWAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
RICHARD W. ENNERS Manager

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Filings

Name File Date
Dissolution 2016-09-14
Annual Report 2016-06-09
Annual Report 2015-04-02
Annual Report 2014-02-28
Registered Agent name/address change 2013-08-30
Annual Report 2013-03-20
Annual Report 2012-03-15
Articles of Organization (LLC) 2011-05-18

Sources: Kentucky Secretary of State