Search icon

Transition Period, LLC

Company Details

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

Member

Name Role
Greg Scheller Member

Registered Agent

Name Role
Greg Scheller Registered Agent

Organizer

Name Role
Greg Scheller Organizer

Filings

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