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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Lexford Properties L.P. | Member |
Name | Role |
---|---|
BRADLEY A. VAN-AUKEN | Organizer |
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