Search icon

LLL, INC.

Company Details

Name: LLL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1998 (27 years ago)
Organization Date: 02 Apr 1998 (27 years ago)
Last Annual Report: 24 May 2018 (7 years ago)
Organization Number: 0454584
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 10701 CHARLENE DRIVE, FAIRDALE, KY 40118
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
R. CHASE ALLEN Registered Agent

Sole Officer

Name Role
R. Chase Allen Sole Officer

Director

Name Role
R. Chase Allen Director

Incorporator

Name Role
ROBERT D LEAMONS Incorporator

Filings

Name File Date
Dissolution 2019-06-03
Annual Report 2018-05-24
Principal Office Address Change 2017-06-22
Annual Report Amendment 2017-06-22
Annual Report 2017-04-11
Registered Agent name/address change 2017-03-17
Principal Office Address Change 2016-10-21
Annual Report 2016-06-15
Annual Report 2015-06-12
Annual Report 2014-05-30

Sources: Kentucky Secretary of State