Name: | Transition Period, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 2015 (10 years ago) |
Organization Date: | 05 Aug 2015 (10 years ago) |
Last Annual Report: | 15 Nov 2021 (3 years ago) |
Managed By: | Members |
Organization Number: | 0928867 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1119 COMMERCIAL DR, Lexington, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Greg Scheller | Member |
Name | Role |
---|---|
Greg Scheller | Registered Agent |
Name | Role |
---|---|
Greg Scheller | Organizer |
Name | File Date |
---|---|
Dissolution | 2021-11-30 |
Reinstatement Certificate of Existence | 2021-11-15 |
Reinstatement | 2021-11-15 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-08-16 |
Annual Report Return | 2018-08-01 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-27 |
Annual Report | 2016-09-28 |
Sources: Kentucky Secretary of State