Search icon

Manchester Design Co., LLC

Company Details

Name: Manchester Design Co., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2018 (7 years ago)
Organization Date: 04 Sep 2018 (7 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1032168
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3228 Summit Square Pl Ste 180, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ryan Schwartz, PLLC Registered Agent
Ryan Schwartz Registered Agent

Manager

Name Role
Madison Duff Manager
Samuel Duff Manager
Chase Fairchild Manager

Organizer

Name Role
Ryan Schwartz Organizer

Assumed Names

Name Status Expiration Date
Secondbrand Active 2028-09-18
Bolt Marketing Inactive 2025-01-07
Manchester Studios Inactive 2024-01-11

Filings

Name File Date
Annual Report 2024-04-16
Certificate of Assumed Name 2023-09-18
Annual Report 2023-03-15
Annual Report 2022-03-02
Principal Office Address Change 2021-03-01
Annual Report 2021-03-01
Registered Agent name/address change 2021-03-01
Annual Report 2020-04-10
Certificate of Assumed Name 2020-01-07
Registered Agent name/address change 2020-01-07

Sources: Kentucky Secretary of State