Name: | LFG, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 28 Dec 1998 (26 years ago) |
Organization Date: | 28 Dec 1998 (26 years ago) |
Last Annual Report: | 28 May 1999 (26 years ago) |
Managed By: | Managers |
Organization Number: | 0466750 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 596 TRIPORT ROAD, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R William Nett Jr | Manager |
James L Peyton | Manager |
Name | Role |
---|---|
JAMES L. PEYTON | Organizer |
Name | Role |
---|---|
R. WILLIAM NETT, JR. | Registered Agent |
Name | Action |
---|---|
GEARS, LLC | Old Name |
LFG, INC. | Merger |
Name | File Date |
---|---|
Articles of Merger | 1999-12-14 |
Annual Report | 1999-06-22 |
Statement of Change | 1999-05-27 |
Articles of Merger | 1998-12-29 |
Articles of Organization | 1998-12-28 |
Annual Report | 1998-06-25 |
Statement of Change | 1998-06-08 |
Amendment | 1997-08-06 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310577192 | 0452110 | 2007-01-24 | 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324 | |||||||||||
|
Sources: Kentucky Secretary of State