Search icon

Scant Evidence LLC

Company Details

Name: Scant Evidence LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 2014 (11 years ago)
Organization Date: 20 Jul 2012 (13 years ago)
Authority Date: 11 Jun 2014 (11 years ago)
Last Annual Report: 28 Feb 2022 (3 years ago)
Organization Number: 0889507
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2081 Harrodsburg Rd , #1030, LEXINGTON, KY 40504
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Jon Michael Prescott Member
John Thomas Dichiaro Member

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Replacement Cert of Auth 2022-02-28
Annual Report 2022-02-28
Principal Office Address Change 2022-02-28
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-07-27
Annual Report 2019-06-26
Annual Report 2018-06-29
Annual Report 2017-04-17
Principal Office Address Change 2016-03-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $6,000 - - 2015-07-30 Final
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2015-06-25 Final
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2015-05-28 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2015-03-26 Final

Sources: Kentucky Secretary of State