Name: | MYERS BUILDERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1997 (28 years ago) |
Organization Date: | 14 Feb 1997 (28 years ago) |
Last Annual Report: | 09 Jun 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0428579 |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3813 BLACKBERRY LN, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT G. MYERS | Registered Agent |
Name | Role |
---|---|
REBECCA G MYERS | Manager |
Robert G Myers | Manager |
Name | Role |
---|---|
ROBERT G. MYERS | Organizer |
Name | File Date |
---|---|
Dissolution | 2012-01-19 |
Principal Office Address Change | 2011-06-09 |
Annual Report | 2011-06-09 |
Annual Report | 2010-06-24 |
Registered Agent name/address change | 2009-06-08 |
Principal Office Address Change | 2009-06-08 |
Annual Report | 2009-06-08 |
Annual Report | 2008-03-06 |
Annual Report | 2007-03-26 |
Statement of Change | 2007-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309579944 | 0452110 | 2006-01-19 | 2240 EXECUTIVE DR, LEXINGTON, KY, 40505 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 309579936 |
Sources: Kentucky Secretary of State