Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
ORIG, LLC
Filing Information
M02000001842
61-1324094
07/15/2002
KY
INACTIVE
REVOKED FOR ANNUAL REPORT
09/28/2018
NONE
Principal Address
Changed: 04/20/2017
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222
SUITE 400
LOUISVILLE, KY 40222
Changed: 04/20/2017
Mailing Address
Changed: 04/20/2017
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222
SUITE 400
LOUISVILLE, KY 40222
Changed: 04/20/2017
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Chairman & Manager
NICHOLS, J D
Title President
LAVIN, BRIAN F
Title Executive Vice President
WELLS, GREGORY A
Title Senior VP & Treasurer
PITCHFORD, DAVID B
Title Senior VP
MITCHELL, NEIL A
Title Senior VP & Secretary
TAFEL, ROSANN D
Title Chairman & Manager
NICHOLS, J D
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222
SUITE 400
LOUISVILLE, KY 40222
Title President
LAVIN, BRIAN F
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222
SUITE 400
LOUISVILLE, KY 40222
Title Executive Vice President
WELLS, GREGORY A
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222
SUITE 400
LOUISVILLE, KY 40222
Title Senior VP & Treasurer
PITCHFORD, DAVID B
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222
SUITE 400
LOUISVILLE, KY 40222
Title Senior VP
MITCHELL, NEIL A
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222
SUITE 400
LOUISVILLE, KY 40222
Title Senior VP & Secretary
TAFEL, ROSANN D
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222
SUITE 400
LOUISVILLE, KY 40222
Annual Reports
Report Year | Filed Date |
2015 | 04/30/2015 |
2016 | 04/28/2016 |
2017 | 04/20/2017 |
Document Images