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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
John Harrison | Manager |
Maria Doyle | Manager |
Shawna Haering | Manager |
Name | Role |
---|---|
SANDRA ADAMS | Organizer |
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