Search icon

LILLICO, LLC

Company Details

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

Registered Agent

Name Role
PAULA BROWN WHITTLE Registered Agent

Member

Name Role
Dennis B Whittle Member
Frances Anne Whittle Member
Joseph M Whittle Member
Paula B Whittle Member

Organizer

Name Role
JOSEPH M. WHITTLE Organizer

Filings

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