Name: | FLANNERY LEASING LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1998 (27 years ago) |
Authority Date: | 17 Feb 1998 (27 years ago) |
Last Annual Report: | 01 Feb 2010 (15 years ago) |
Organization Number: | 0452295 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1215 CHESAPEAKE STREET, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gary Flannery | Member |
Name | Role |
---|---|
GARY FLANNERY | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-07-28 |
Registered Agent name/address change | 2010-02-01 |
Annual Report | 2010-02-01 |
Annual Report | 2009-01-19 |
Annual Report | 2008-06-04 |
Principal Office Address Change | 2007-03-13 |
Statement of Change | 2007-03-13 |
Annual Report | 2007-02-07 |
Annual Report | 2006-01-30 |
Annual Report | 2005-04-21 |
Sources: Kentucky Secretary of State