Search icon

INTELITAP, LLC

Company Details

Name: INTELITAP, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 2012 (13 years ago)
Authority Date: 19 Apr 2012 (13 years ago)
Last Annual Report: 22 Jun 2017 (8 years ago)
Organization Number: 0827210
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 51 BRENTFORD DRIVE, LOUISVILLE, KY 40245
Place of Formation: DELAWARE

Manager

Name Role
DAVID G WHEELER Manager
AARON D ROBERTS Manager
BRETT DOYLE Manager
CHRIS MILLER Manager
RICHARD SHARP Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Agent Resignation 2018-08-21
Annual Report 2017-06-22
Annual Report 2016-05-20
Registered Agent name/address change 2015-10-27
Principal Office Address Change 2015-06-05
Annual Report 2015-06-05
Annual Report 2014-06-03
Annual Report 2013-06-29
Certificate of Authority (LLC) 2012-04-19

Sources: Kentucky Secretary of State