Search icon

I-71 ENTERPRISES, L.L.C.

Company Details

Name: I-71 ENTERPRISES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 30 Dec 1998 (26 years ago)
Organization Date: 30 Dec 1998 (26 years ago)
Last Annual Report: 22 Jun 2000 (25 years ago)
Managed By: Managers
Organization Number: 0467031
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2214 U.S. HIGHWAY 41 NORTH, SUITE A, HENDERSON, KY 42420
Place of Formation: KENTUCKY

President

Name Role
Jack B Anderson President

Secretary

Name Role
Ray Francis Secretary

Vice President

Name Role
Rick Fritschle Vice President

Treasurer

Name Role
Glenn Culver Treasurer

Director

Name Role
JACK B. ANDERSON Director
C. RAY FRANCIS Director
CHARLES W. CRUSON Director
GLENN A. CULVER Director
JOSEPH C. DEVER Director

Incorporator

Name Role
ROBERT A. MARSHALL Incorporator

Registered Agent

Name Role
C. RAY FRANCIS Registered Agent

Former Company Names

Name Action
I-71, INC. Merger

Filings

Name File Date
Dissolution 2000-12-29
Annual Report 2000-08-02
Annual Report 1999-08-04
Articles of Organization 1998-12-30
Articles of Merger 1998-12-30
Annual Report 1997-07-01
Statement of Change 1996-08-12
Annual Report 1995-07-01
Statement of Change 1994-03-31
Annual Report 1994-03-22

Sources: Kentucky Secretary of State