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 |
Name | Role |
---|---|
Jack B Anderson | President |
Name | Role |
---|---|
Ray Francis | Secretary |
Name | Role |
---|---|
Rick Fritschle | Vice President |
Name | Role |
---|---|
Glenn Culver | Treasurer |
Name | Role |
---|---|
JACK B. ANDERSON | Director |
C. RAY FRANCIS | Director |
CHARLES W. CRUSON | Director |
GLENN A. CULVER | Director |
JOSEPH C. DEVER | Director |
Name | Role |
---|---|
ROBERT A. MARSHALL | Incorporator |
Name | Role |
---|---|
C. RAY FRANCIS | Registered Agent |
Name | Action |
---|---|
I-71, INC. | Merger |
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