Name: | SUNAPP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 1997 (28 years ago) |
Organization Date: | 08 Oct 1997 (28 years ago) |
Last Annual Report: | 11 Mar 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0439734 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | CRM PROPERTIES, 145 ROSE STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CRM PROPERTIES, INC. | Registered Agent |
Name | Role |
---|---|
Kelly Hall | Member |
Gerald Wilson | Member |
Mushtaque Juneja | Member |
Pete Miller | Member |
Ron Hettinger | Member |
John T. Stanley | Member |
Lawrence A Shapin | Member |
Neal F Harding | Member |
William C Hamman | Member |
Name | Role |
---|---|
STEVEN R. BERG | Organizer |
Name | File Date |
---|---|
Dissolution | 2015-01-06 |
Registered Agent name/address change | 2014-03-11 |
Principal Office Address Change | 2014-03-11 |
Annual Report | 2014-03-11 |
Annual Report | 2013-02-11 |
Annual Report | 2012-02-14 |
Annual Report | 2011-05-19 |
Principal Office Address Change | 2010-04-26 |
Annual Report | 2010-04-26 |
Sixty Day Notice Return | 2009-09-15 |
Sources: Kentucky Secretary of State