Name: | T.E. - MAJOR KY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1994 (30 years ago) |
Organization Date: | 31 Dec 1994 (30 years ago) |
Last Annual Report: | 01 May 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0401196 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10000 SHELBYVILLE RD., STE. 100, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R M Inc | Member |
Triple Enterprises LLC | Member |
Name | Role |
---|---|
JOSEPH P. SMAHA | Organizer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
JOSEPH P SMAHA | Signature |
Name | Action |
---|---|
PAB TRUST VENTURE LLC | Merger |
PATTERSON GROUP - MURRAY LLC | Merger |
TRIPLE ENTERPRISES LLC | Merger |
PATTERSON AND ASSOCIATES LLC | Merger |
TWO J LLC | Merger |
T.E.-FORTE TN LLC | Merger |
T.E. - MAJOR KY LLC | Merger |
T.E. - KOLB II LLC | Merger |
T.E. - KOLB LLC | Merger |
PATTERSON AND ASSOCIATES - MO LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2013-05-01 |
Annual Report | 2012-03-12 |
Annual Report | 2011-06-02 |
Annual Report | 2010-05-11 |
Annual Report | 2009-05-08 |
Annual Report | 2008-04-04 |
Annual Report | 2007-04-27 |
Annual Report | 2006-06-19 |
Annual Report | 2005-05-10 |
Annual Report | 2003-07-16 |
Sources: Kentucky Secretary of State