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 (27 years ago)
Organization Date: 16 Oct 1998 (27 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

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

Registered Agent

Name Role
JOB D. TURNER III Registered Agent

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