Search icon

L.N.J. LLC

Company Details

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

Organizer

Name Role
WILLIAM LESTER LEGG Organizer

Registered Agent

Name Role
ERNEST BROOKHART Registered Agent

Manager

Name Role
Larry Goble Manager

Filings

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