Name: | HELLER RIGDON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 2013 (12 years ago) |
Organization Date: | 19 Sep 2013 (12 years ago) |
Last Annual Report: | 25 Jun 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0867541 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3304 NANTUCKET DRIVE, LEXINGTON, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Austin James Heller | Member |
Michael Anthony Rigdon | Member |
Hollis Heller Rigdon | Member |
Name | Role |
---|---|
HOLLIS HELLER | Organizer |
Name | Role |
---|---|
HOLLIS HELLER-RIGDON | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-03-05 |
Annual Report | 2018-06-25 |
Principal Office Address Change | 2017-06-22 |
Annual Report | 2017-06-22 |
Registered Agent name/address change | 2016-06-15 |
Annual Report | 2016-06-15 |
Annual Report | 2015-08-31 |
Annual Report | 2014-02-24 |
Articles of Organization (LLC) | 2013-09-19 |
Sources: Kentucky Secretary of State