Search icon

RELAYHUB, LLC

Company Details

Name: RELAYHUB, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 May 2020 (5 years ago)
Organization Date: 23 Jan 1993 (32 years ago)
Authority Date: 05 May 2020 (5 years ago)
Last Annual Report: 25 Aug 2022 (3 years ago)
Organization Number: 1095731
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 N. 2nd St. STE 100, Richmond, KY 40475
Place of Formation: DELAWARE

Authorized Rep

Name Role
Morgan Noble Authorized Rep

Director

Name Role
Fredrick Orwiler Director

President

Name Role
Peter Carson President

Treasurer

Name Role
Peter Carson Treasurer

Secretary

Name Role
Fredrick Orwiler Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Todd Gibby Member

Former Company Names

Name Action
CompuClaim, Inc. Type Conversion
COMPUCLAIM, LLC Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Amendment 2023-03-23
Registered Agent name/address change 2022-10-13
Annual Report 2022-08-25
Annual Report 2021-09-15
Amendment 2021-04-27

Sources: Kentucky Secretary of State