Search icon

SIGNATURE ADVANTAGE, LLC

Company Details

Name: SIGNATURE ADVANTAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 2015 (10 years ago)
Organization Date: 12 Feb 2015 (10 years ago)
Last Annual Report: 15 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0914016
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
John Harrison Manager
Maria Doyle Manager
Shawna Haering Manager

Organizer

Name Role
SANDRA ADAMS Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-15
Annual Report 2022-05-18
Annual Report 2021-05-13
Annual Report 2020-06-16
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-21
Annual Report 2016-04-07
Registered Agent name/address change 2015-10-28

Sources: Kentucky Secretary of State