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 |
Name | Role |
---|---|
JOB D. TURNER III | Registered Agent |
Name | Role |
---|---|
William L Montague | President |
Name | Role |
---|---|
Michael H Brown | Vice President |
Name | Role |
---|---|
Michael H Brown | Secretary |
Name | Role |
---|---|
William L Montague | Treasurer |
Name | Role |
---|---|
WILLIAM L. MONTAGUE | Incorporator |
Name | Action |
---|---|
1800 COVINGTON, LLC | Old Name |
1800 CORPORATION | Merger |
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