Search icon

DEAD EXPENSE, LLC

Company Details

Name: DEAD EXPENSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2015 (9 years ago)
Organization Date: 17 Nov 2015 (9 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0937196
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40036
City: Lockport
Primary County: Henry County
Principal Office: 1898 bolin branch rd, Lockport, KY 40036
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL BRIGHT Member
WESLEY TODD CHESSER Member

Registered Agent

Name Role
WESLEY TODD CHESSER Registered Agent

Organizer

Name Role
WESLEY TODD CHESSER Organizer

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2024-06-20
Principal Office Address Change 2024-06-20
Annual Report 2023-06-29
Annual Report 2022-07-05
Annual Report 2021-06-14
Annual Report 2020-06-28
Annual Report 2019-06-20
Annual Report 2018-07-15
Annual Report 2017-06-15

Sources: Kentucky Secretary of State