Search icon

PRICE TAG INVENTORY LLC

Company Details

Name: PRICE TAG INVENTORY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 2016 (9 years ago)
Organization Date: 01 Apr 2016 (9 years ago)
Last Annual Report: 15 Oct 2021 (3 years ago)
Managed By: Members
Organization Number: 0948849
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 6529 SKIVIEW DR, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY

Registered Agent

Name Role
JORDAN ROYSTER Registered Agent

Manager

Name Role
Jordan Daniel Royster Manager

Organizer

Name Role
JORDAN ROYSTER Organizer
CAMERON ROYSTER Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-10-15
Annual Report 2021-10-15
Sixty Day Notice Return 2021-09-15
Annual Report 2020-06-18
Annual Report 2019-10-01
Annual Report 2018-04-02
Registered Agent name/address change 2017-03-08
Principal Office Address Change 2017-03-08
Annual Report 2017-03-08

Sources: Kentucky Secretary of State