Search icon

VICEROY, LLC

Company Details

Name: VICEROY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 1996 (29 years ago)
Organization Date: 08 May 1996 (29 years ago)
Last Annual Report: 24 Feb 2011 (14 years ago)
Managed By: Members
Organization Number: 0415887
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 EAST MAIN STREET, UNIT 100, LOUISVILLE, KY 40202-7103
Place of Formation: KENTUCKY

Member

Name Role
HASKELL A MARSHALL, JR. Member
JACK A MOSS, JR. Member
MICHAEL D MACKIN Member
G Kenneth Kapp Member
Curtis A Richards Member

Organizer

Name Role
MARGUERITE A. KAPP Organizer
G. KENNETH KAPP Organizer

Registered Agent

Name Role
G. KENNETH KAPP Registered Agent

Signature

Name Role
B KENNETH KAPP Signature

Former Company Names

Name Action
CARSLAW, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-02-24
Annual Report 2010-04-14
Principal Office Address Change 2010-04-14
Annual Report 2009-02-11
Annual Report 2008-03-31
Annual Report 2007-03-16
Annual Report 2006-03-27
Annual Report 2005-04-05
Annual Report 2003-06-18

Sources: Kentucky Secretary of State