Name: | STRIDEAWAY FARMS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Oct 1998 (27 years ago) |
Organization Date: | 16 Oct 1998 (27 years ago) |
Last Annual Report: | 02 Apr 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0463552 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 504 TENIKAT STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD C. BIBB, JR. | Registered Agent |
Name | Role |
---|---|
RONALD C BIBB, JR. | Manager |
Name | Role |
---|---|
RONALD C BOBB, JR. | Signature |
Name | Role |
---|---|
Judith L Bibb | Member |
Name | Role |
---|---|
RONALD C. BIBB, JR. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-04 |
Annual Report | 2007-04-02 |
Annual Report | 2006-04-18 |
Principal Office Address Change | 2006-03-17 |
Annual Report | 2005-03-16 |
Annual Report | 2003-06-10 |
Annual Report | 2002-04-09 |
Annual Report | 2001-11-07 |
Principal Office Address Change | 2001-06-20 |
Sources: Kentucky Secretary of State