Search icon

1800, LLC

Company Details

Name: 1800, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1998 (26 years ago)
Organization Date: 16 Oct 1998 (26 years ago)
Last Annual Report: 26 Aug 2013 (12 years ago)
Managed By: Managers
Organization Number: 0463556
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 1100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOB D. TURNER III Registered Agent

President

Name Role
William L Montague President

Vice President

Name Role
Michael H Brown Vice President

Secretary

Name Role
Michael H Brown Secretary

Treasurer

Name Role
William L Montague Treasurer

Incorporator

Name Role
WILLIAM L. MONTAGUE Incorporator

Former Company Names

Name Action
1800 COVINGTON, LLC Old Name
1800 CORPORATION Merger

Filings

Name File Date
Dissolution 2014-04-07
Annual Report 2013-08-26
Annual Report 2012-01-11
Annual Report 2011-02-10
Annual Report 2010-09-02
Registered Agent name/address change 2009-11-05
Principal Office Address Change 2009-11-05
Annual Report 2009-03-30
Annual Report 2008-01-24
Annual Report 2007-01-11

Sources: Kentucky Secretary of State