Name: | Changes Meal Prep LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 2018 (6 years ago) |
Organization Date: | 19 Nov 2018 (6 years ago) |
Last Annual Report: | 11 Feb 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 1039565 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 5920 Wilson Creek Rd, Grayson, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stephanie Riffe | Organizer |
Name | Role |
---|---|
Stephanie Riffe | Registered Agent |
Name | Role |
---|---|
Stephanie Riffe | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-02-11 |
Reinstatement Certificate of Existence | 2020-11-12 |
Reinstatement | 2020-11-12 |
Reinstatement Approval Letter Revenue | 2020-11-10 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-03-26 |
Sources: Kentucky Secretary of State