Name: | YELTON INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Jan 1998 (27 years ago) |
Organization Date: | 16 Jan 1998 (27 years ago) |
Last Annual Report: | 18 Apr 2001 (24 years ago) |
Managed By: | Members |
Organization Number: | 0450769 |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 1199 RIDGEWAY AVENUE, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT J. YELTON, JR. | Organizer |
Name | Role |
---|---|
ROBERT J. YELTON, JR. | Registered Agent |
Name | Role |
---|---|
Robert J Yelton | Manager |
Sandra J Morton | Manager |
Name | Status | Expiration Date |
---|---|---|
KWIK STOP | Inactive | 2003-07-16 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-05-18 |
Annual Report | 2000-05-30 |
Principal Office Address Change | 2000-05-25 |
Annual Report | 1999-07-20 |
Certificate of Assumed Name | 1998-07-16 |
Articles of Organization | 1998-01-16 |
Sources: Kentucky Secretary of State