Name: | L.N.J. LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 21 Feb 1996 (29 years ago) |
Organization Date: | 21 Feb 1996 (29 years ago) |
Last Annual Report: | 27 Mar 1998 (27 years ago) |
Managed By: | Managers |
Organization Number: | 0412137 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 580 EUREKA SPRINGS DRIVE, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM LESTER LEGG | Organizer |
Name | Role |
---|---|
ERNEST BROOKHART | Registered Agent |
Name | Role |
---|---|
Larry Goble | Manager |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Articles of Organization | 1996-02-21 |
Sources: Kentucky Secretary of State