Name: | WORLD CAPITAL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Sep 1998 (27 years ago) |
Organization Date: | 28 Sep 1998 (27 years ago) |
Last Annual Report: | 17 Jan 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0462671 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 8112 RED CEDAR WAY, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DORETTA JONES | Member |
ROGER JONES | Member |
Name | Role |
---|---|
ROGER JONES | Organizer |
Name | Role |
---|---|
ROGER JONES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AMERICAN SENIOR SERVICES | Inactive | 2014-04-13 |
SEMPER LIBERA | Inactive | 2008-01-29 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-01-17 |
Name Renewal | 2008-10-17 |
Annual Report | 2008-02-06 |
Annual Report | 2007-01-23 |
Annual Report | 2006-02-09 |
Annual Report | 2005-03-17 |
Annual Report | 2003-04-15 |
Certificate of Assumed Name | 2003-01-29 |
Annual Report | 2002-05-01 |
Sources: Kentucky Secretary of State