Name: | LILLICO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 1998 (27 years ago) |
Organization Date: | 28 Jan 1998 (27 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0451364 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12305 WESTPORT RD, STE 102, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULA BROWN WHITTLE | Registered Agent |
Name | Role |
---|---|
Dennis B Whittle | Member |
Frances Anne Whittle | Member |
Joseph M Whittle | Member |
Paula B Whittle | Member |
Name | Role |
---|---|
JOSEPH M. WHITTLE | Organizer |
Name | File Date |
---|---|
Dissolution | 2020-01-02 |
Principal Office Address Change | 2019-06-20 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2018-04-30 |
Annual Report | 2018-04-30 |
Amendment | 2018-02-23 |
Dissolution Due to Duration | 2018-01-30 |
Annual Report Amendment | 2017-03-20 |
Annual Report | 2017-03-16 |
Principal Office Address Change | 2017-03-03 |
Sources: Kentucky Secretary of State