Search icon

Exotic Scents and Smells Limited Liability Company

Company Details

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

Member

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

Registered Agent

Name Role
James Rice Registered Agent
JAMES “JAY AREYEZE AJAH RIECKEO” RICE Registered Agent

Organizer

Name Role
James Rice Organizer

Assumed Names

Name Status Expiration Date
FIRST SOURHERN NATIONAL BAN KING G Active 2028-04-07
$$1122715<> XOTIC DEVIOUS N DERANGED CLOTHING $$ Active 2027-11-16

Filings

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