Name: | AMERICAN EAGLE GARAGE - GEORGETOWN, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 18 Mar 1996 (29 years ago) |
Authority Date: | 18 Mar 1996 (29 years ago) |
Last Annual Report: | 30 May 2006 (19 years ago) |
Branch of: | AMERICAN EAGLE GARAGE - GEORGETOWN, LLC, CONNECTICUT (Company Number 0531828) |
Organization Number: | 0413453 |
Principal Office: | <font face="Book Antiqua">131 WHITING ST, #7, PLAINVILLE, CT 06062</font> |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael Ouimet | Manager |
William Waterstreet | Manager |
Name | Role |
---|---|
MICHAEL OUIMET | Signature |
Name | Role |
---|---|
TED J. CREW | Organizer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-06-29 |
Annual Report | 2006-05-30 |
Annual Report | 2005-05-11 |
Annual Report | 2003-08-07 |
Annual Report | 2002-08-07 |
Annual Report | 2001-07-24 |
Principal Office Address Change | 2001-05-16 |
Annual Report | 2000-05-23 |
Annual Report | 1999-08-04 |
Annual Report | 1998-04-29 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State