Name: | ISAAC-1915, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1998 (27 years ago) |
Organization Date: | 21 May 1998 (27 years ago) |
Last Annual Report: | 28 Jun 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0456842 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 771 CORPORATE DRIVE, SUITE 500, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AL ISAAC | Registered Agent |
Name | Role |
---|---|
Bruce R Isaac | Manager |
Paul Ray Smith Jr | Manager |
Al Isaac Jr | Manager |
Name | Role |
---|---|
RICHARD W. HOPGOOD | Organizer |
Name | File Date |
---|---|
Dissolution | 2016-09-28 |
Annual Report | 2016-06-28 |
Registered Agent name/address change | 2015-10-13 |
Principal Office Address Change | 2015-10-13 |
Annual Report | 2015-06-08 |
Annual Report | 2014-06-12 |
Annual Report | 2013-06-06 |
Annual Report | 2012-05-23 |
Annual Report | 2011-06-08 |
Annual Report | 2010-06-24 |
Sources: Kentucky Secretary of State