Name: | AIRPORT STORAGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 Jan 1998 (27 years ago) |
Organization Date: | 01 Feb 1998 (27 years ago) |
Last Annual Report: | 06 Apr 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0451121 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8502 LEYTON CT, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WADE ABLES | Registered Agent |
Name | Role |
---|---|
WADE ABLES | Organizer |
Name | Role |
---|---|
JAMES HALL | Member |
THOMAS R SOLLEY | Member |
WADE ABLES | Member |
RONNIE ABLES | Member |
Name | Role |
---|---|
THOMAS R SOLLEY | Signature |
RONNIE ABLES | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-16 |
Annual Report | 2007-04-06 |
Annual Report | 2006-03-24 |
Annual Report | 2005-03-10 |
Annual Report | 2003-06-11 |
Annual Report | 2002-05-08 |
Principal Office Address Change | 2002-03-26 |
Annual Report | 2001-06-05 |
Annual Report | 2000-04-24 |
Sources: Kentucky Secretary of State