Name: | TERRY ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 30 Nov 1998 (26 years ago) |
Organization Date: | 30 Nov 1998 (26 years ago) |
Last Annual Report: | 30 Apr 2004 (21 years ago) |
Managed By: | Members |
Organization Number: | 0465338 |
ZIP code: | 40577 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1510 NEWTOWN PIKE, SUITE 210, LEXINGTON, KY 40577 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY G STULL | Member |
TIMOTHY E.N. TERRY | Member |
Name | Role |
---|---|
J. MEL CAMENISCH, JR. | Organizer |
Name | Role |
---|---|
TIMOTHY E.N. TERRY | Registered Agent |
Name | Action |
---|---|
TERRY MERGER COMPANY, LLC | Old Name |
TERRY ENTERPRISES, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-15 |
Annual Report | 2002-08-15 |
Annual Report | 2001-07-03 |
Annual Report | 2000-06-22 |
Annual Report | 1999-07-21 |
Articles of Merger | 1998-12-08 |
Articles of Organization | 1998-11-30 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State