Search icon

CAPITAL ALLIANCE, LLC

Company Details

Name: CAPITAL ALLIANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Jun 1998 (27 years ago)
Organization Date: 29 Jun 1998 (27 years ago)
Last Annual Report: 13 Mar 2002 (23 years ago)
Managed By: Members
Organization Number: 0458608
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3120 WALL STREET SUITE 310, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN S. SAWYER, PLLC Registered Agent

Organizer

Name Role
KENNETH A. JACKSON Organizer

Member

Name Role
Kenneth A Jackson Member
Robert V Sartin Member
Nicholas R Glancy Member
John S Sawyer Member
Andrew C Hils Member

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-04-10
Annual Report 2001-04-05
Annual Report 2000-10-30
Statement of Change 2000-09-28
Annual Report 1999-06-22

Sources: Kentucky Secretary of State