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 |
Name | Role |
---|---|
HASKELL A MARSHALL, JR. | Member |
JACK A MOSS, JR. | Member |
MICHAEL D MACKIN | Member |
G Kenneth Kapp | Member |
Curtis A Richards | Member |
Name | Role |
---|---|
MARGUERITE A. KAPP | Organizer |
G. KENNETH KAPP | Organizer |
Name | Role |
---|---|
G. KENNETH KAPP | Registered Agent |
Name | Role |
---|---|
B KENNETH KAPP | Signature |
Name | Action |
---|---|
CARSLAW, LLC | Old Name |
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