Name: | GREENTREE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Oct 1997 (27 years ago) |
Organization Date: | 24 Oct 1997 (27 years ago) |
Last Annual Report: | 08 May 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0440502 |
ZIP code: | 41601 |
City: | Allen |
Primary County: | Floyd County |
Principal Office: | P.O. BOX 527, 103 BRANDY KEG ESTATES, ALLEN, KY 41601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARNOLD TURNER JR. | Registered Agent |
Name | Role |
---|---|
ARNOLD TURNER JR | Manager |
Brent Turner | Manager |
Name | Role |
---|---|
ARNOLD TURNER, JR | Signature |
Name | Role |
---|---|
GARY R. MATTHEWS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-05-08 |
Annual Report | 2007-06-26 |
Annual Report | 2006-10-30 |
Annual Report | 2005-06-22 |
Annual Report | 2003-08-08 |
Annual Report | 2002-12-13 |
Annual Report | 2001-06-08 |
Annual Report | 2000-08-23 |
Principal Office Address Change | 2000-07-13 |
Sources: Kentucky Secretary of State