Search icon

LLL HOLDINGS, INC.

Company Details

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

Secretary

Name Role
Laura Whelan Secretary

Treasurer

Name Role
Les Whelan Treasurer

Vice President

Name Role
Lonnetta Brown Vice President

Director

Name Role
LES WHELAN Director
MIKE BROWN Director

Registered Agent

Name Role
LES WHELAN Registered Agent

Incorporator

Name Role
LES WHALEN Incorporator
MIKE BROWN Incorporator
LONETTA BROWN Incorporator

President

Name Role
Les Whelan President

Former Company Names

Name Action
RINEYVILLE FOOD MART, INC. Old Name

Assumed Names

Name Status Expiration Date
LLL TRANSPORT, INC. Inactive 2020-06-19

Filings

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