Search icon

Changes Meal Prep LLC

Company Details

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

Organizer

Name Role
Stephanie Riffe Organizer

Registered Agent

Name Role
Stephanie Riffe Registered Agent

Member

Name Role
Stephanie Riffe Member

Filings

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