Name: | CITILOGICS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 2012 (13 years ago) |
Authority Date: | 21 Jun 2012 (13 years ago) |
Last Annual Report: | 11 Feb 2021 (4 years ago) |
Organization Number: | 0831910 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 615 MADISON AVENUE, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Mark Hardee | Manager |
Name | Role |
---|---|
STUART MICHAEL HOPPER | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2022-10-04 |
Sixty Day Notice Return | 2022-09-13 |
Annual Report | 2021-02-11 |
Principal Office Address Change | 2020-05-19 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-25 |
Principal Office Address Change | 2019-05-30 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-19 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State