Name: | LLL HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1987 (38 years ago) |
Organization Date: | 24 Feb 1987 (38 years ago) |
Last Annual Report: | 01 Feb 2014 (11 years ago) |
Organization Number: | 0226031 |
ZIP code: | 40162 |
City: | Rineyville |
Primary County: | Hardin County |
Principal Office: | P.O. BOX 10, 6186 RINEYVILLE RD., RINEYVILLE, KY 40162 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Laura Whelan | Secretary |
Name | Role |
---|---|
Les Whelan | Treasurer |
Name | Role |
---|---|
Lonnetta Brown | Vice President |
Name | Role |
---|---|
LES WHELAN | Director |
MIKE BROWN | Director |
Name | Role |
---|---|
LES WHELAN | Registered Agent |
Name | Role |
---|---|
LES WHALEN | Incorporator |
MIKE BROWN | Incorporator |
LONETTA BROWN | Incorporator |
Name | Role |
---|---|
Les Whelan | President |
Name | Action |
---|---|
RINEYVILLE FOOD MART, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LLL TRANSPORT, INC. | Inactive | 2020-06-19 |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Certificate of Assumed Name | 2015-06-19 |
Annual Report | 2014-02-01 |
Annual Report | 2013-01-22 |
Annual Report | 2012-06-16 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-03-24 |
Annual Report | 2010-05-12 |
Amendment | 2009-12-03 |
Annual Report | 2009-01-16 |
Sources: Kentucky Secretary of State