Search icon

MORROW PROPERTIES I, LLC

Company Details

Name: MORROW PROPERTIES I, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 12 Nov 1998 (26 years ago)
Organization Date: 12 Nov 1998 (26 years ago)
Last Annual Report: 22 Apr 2008 (17 years ago)
Managed By: Members
Organization Number: 0464692
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: C/O THE GIBSON COMPANY, 1050 MONARCH ST STE 100, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Signature

Name Role
BERRY J. SMITH Signature
LEN W MORROW Signature

Organizer

Name Role
LEN W. MORROW Organizer

Registered Agent

Name Role
LEN W. MORROW Registered Agent

Member

Name Role
Marilyn Rose Morrow Member
Len W Morrow Member

Former Company Names

Name Action
MORROW ACQUISITION II, LLC Old Name
MORROW PROPERTIES I, LLC Merger

Assumed Names

Name Status Expiration Date
JENKINS AND MORROW CENTER FOR ORAL AND MAXILLOFACIAL SURGERY Inactive 2011-10-03
HAMBURG ORAL AND MAXILLOFACIAL SURGERY CENTER Inactive 2011-09-11
ORAL AND MAXILLOFACIAL SURGERY CENTER, GEORGETOWN Inactive 2011-09-11
JENKINS AND MORROW ORAL AND MAXILLOFACIAL SURGERY Inactive 2011-09-11
CENTER FOR ORAL AND MAXILLOFACIAL SURGERY, RICHMOND OFFICE Inactive 2011-09-06
CENTER FOR ORAL AND MAXILLOFACIAL SURGERY, GEORGETOWN OFFICE Inactive 2011-09-06
ORAL AND MAXILLOFACIAL SURGERY CENTER, RICHMOND Inactive 2011-09-06
KENTUCKY CENTER FOR DENTAL IMPLANTOLOGY Inactive 2011-09-06
CENTER FOR ORAL AND MAXILLOFACIAL SURGERY, FRANKFORT OFFICE Inactive 2011-09-06
CENTER FOR ORAL AND MAXILLOFACIAL SURGERY, NICHOLASVILLE OFFICE Inactive 2011-09-06

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-04-22
Annual Report 2007-03-16
Certificate of Assumed Name 2006-10-03
Certificate of Assumed Name 2006-09-11
Certificate of Assumed Name 2006-09-11
Certificate of Assumed Name 2006-09-11
Certificate of Assumed Name 2006-09-06
Certificate of Assumed Name 2006-09-06
Certificate of Assumed Name 2006-09-06

Sources: Kentucky Secretary of State