Name: | VISIONS OF PARADISE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2014 (11 years ago) |
Organization Date: | 18 Mar 2014 (11 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0881449 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 264 ELLIS PARK, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES E. DONOVAN | Registered Agent |
Name | Role |
---|---|
JAMES E. DONOVAN | Manager |
Name | Role |
---|---|
JAMES E. DONOVAN | Organizer |
Name | Action |
---|---|
VISIONS OF PARADISE, LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
V.O.P. LANDSCAPES | Expiring | 2025-08-20 |
VISIONS OF PARADISE LANDSCAPES | Expiring | 2025-08-20 |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-06-06 |
Annual Report | 2022-05-24 |
Annual Report | 2021-06-16 |
Name Renewal | 2020-05-28 |
Name Renewal | 2020-05-28 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-04 |
Annual Report | 2017-06-29 |
Sources: Kentucky Secretary of State