Search icon

LEXFORD GP, L.L.C.

Company Details

Name: LEXFORD GP, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1998 (27 years ago)
Authority Date: 20 May 1998 (27 years ago)
Last Annual Report: 15 Feb 2008 (17 years ago)
Organization Number: 0456789
Principal Office: 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Lexford Properties L.P. Member

Organizer

Name Role
BRADLEY A. VAN-AUKEN Organizer

Filings

Name File Date
Revocation Return 2009-11-17
Revocation of Certificate of Authority 2009-11-03
Agent Resignation 2009-08-10
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-15
Annual Report 2007-06-27
Annual Report 2006-06-22
Annual Report 2005-03-28
Annual Report 2003-04-04
Statement of Change 2003-02-28

Sources: Kentucky Secretary of State