Name: | Exotic Scents and Smells Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2021 (4 years ago) |
Organization Date: | 10 Jan 2021 (4 years ago) |
Last Annual Report: | 04 Nov 2022 (2 years ago) |
Managed By: | Members |
Organization Number: | 1127813 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 202 S MAPLE STREET APT. C, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Areyeze Ajah [I, James Rice, Solely Confirm requesting unclaimed funds Accounts, Aliases, Assets, Bonds, Cars, Claims of the Positive Nature, Domains, Lottery, Mega Millions, Powerball, Properties, Rv's, Stakes, Websites, and Yields on this day of November 4th, 2022] | Member |
James M [I, James Rice, Solely Confirm requesting unclaimed funds Accounts, Aliases, Assets, Bonds, Cars, Claims of the Positive Nature, Domains, Lottery, Mega Millions, Powerball, Properties, Rv's, Stakes, Websites, and Yields on this day of November 4th, 2022] | Member |
Jay O Riecke [I, James Rice, Solely Confirm requesting unclaimed funds Accounts, Aliases, Assets, Bonds, Cars, Claims of the Positive Nature, Domains, Lottery, Mega Millions, Powerball, Properties, Rv's, Stakes, Websites, and Yields on this day of November 4th, | Member |
James Marjajuale [I, James Rice, Solely Confirm requesting unclaimed funds Accounts, Aliases, Assets, Bonds, Cars, Claims of the Positive Nature, Domains, Lottery, Mega Millions, Powerball, Properties, Rv's, Stakes, Websites, and Yields on this day of November 4th, 2022] | Member |
Eric Sense James Rice inc. | Member |
Name | Role |
---|---|
James Rice | Registered Agent |
JAMES “JAY AREYEZE AJAH RIECKEO” RICE | Registered Agent |
Name | Role |
---|---|
James Rice | Organizer |
Name | Status | Expiration Date |
---|---|---|
FIRST SOURHERN NATIONAL BAN KING G | Active | 2028-04-07 |
$$1122715<> XOTIC DEVIOUS N DERANGED CLOTHING $$ | Active | 2027-11-16 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Unhonored Check Letter | 2023-08-29 |
Principal Office Address Change | 2023-06-06 |
Registered Agent name/address change | 2023-06-06 |
Certificate of Assumed Name | 2023-04-07 |
Certificate of Assumed Name | 2022-11-16 |
Annual Report | 2022-11-04 |
Registered Agent name/address change | 2022-11-04 |
Principal Office Address Change | 2022-11-04 |
Annual Report | 2022-09-04 |
Sources: Kentucky Secretary of State