Name: | NORTHERN CONTINENTAL LOGISTICS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Jul 1998 (27 years ago) |
Organization Date: | 27 Jul 1998 (27 years ago) |
Last Annual Report: | 22 Sep 2000 (24 years ago) |
Managed By: | Members |
Organization Number: | 0459847 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2101 S. POPE LICK, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES E. HARRETT | Registered Agent |
Name | Role |
---|---|
CHARLES E HARRETT | Member |
KATHRYN LEAMER | Member |
Name | Role |
---|---|
RODNEY E. JEDLICKI | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 1999-09-23 |
Statement of Change | 1999-09-20 |
Principal Office Address Change | 1999-09-20 |
Articles of Organization | 1998-07-27 |
Sources: Kentucky Secretary of State