Name: | EXSALONCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 May 1996 (29 years ago) |
Organization Date: | 29 May 1996 (29 years ago) |
Last Annual Report: | 11 Apr 2006 (19 years ago) |
Managed By: | Members |
Organization Number: | 0416723 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1084 1/2 NEW CIRCLE RD. N.E., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONYA TURNER | Organizer |
Name | Role |
---|---|
JAMES I. MURRAY | Registered Agent |
Name | Role |
---|---|
RON TURNER | Signature |
Name | Role |
---|---|
RON TURNER | Member |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-05 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-10-02 |
Annual Report | 2006-04-11 |
Annual Report | 2005-03-16 |
Annual Report | 2004-09-02 |
Annual Report | 2003-07-16 |
Annual Report | 2002-05-08 |
Annual Report | 2001-11-07 |
Annual Report | 2000-07-07 |
Sources: Kentucky Secretary of State