Name: | LIBERTY PLAZA OF LEWISPORT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Jun 1998 (27 years ago) |
Organization Date: | 24 Jun 1998 (27 years ago) |
Last Annual Report: | 12 Sep 2002 (23 years ago) |
Managed By: | Members |
Organization Number: | 0458423 |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | % LEWISPORT PHARMACY, HIGHWAY 60 EAST, LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLEN HICKS | Member |
KENNY JENKINS | Member |
DALE FUNK | Member |
JOEL WHITE | Member |
LARRY WHITE | Member |
Name | Role |
---|---|
JOEL S. WHITE | Organizer |
Name | Role |
---|---|
JOEL S. WHITE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEWISPORT BP | Inactive | 2005-05-22 |
ALL SEASONS DINER | Inactive | 2005-05-22 |
LEWISPORT FOOD COURT | Inactive | 2005-05-22 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-06 |
Annual Report | 2001-06-28 |
Certificate of Assumed Name | 2000-05-22 |
Certificate of Assumed Name | 2000-05-22 |
Certificate of Assumed Name | 2000-05-22 |
Annual Report | 2000-04-24 |
Annual Report | 1999-07-16 |
Articles of Organization | 1998-06-24 |
Sources: Kentucky Secretary of State