Name: | I-65 ENTERPRISES, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 30 Dec 1998 (26 years ago) |
Organization Date: | 30 Dec 1998 (26 years ago) |
Last Annual Report: | 26 Jan 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0467037 |
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 | Director |
GLENN A. CULVER | Director |
CARL RAY FRANCIS | Director |
THOMAS L. FERRERI | Director |
Name | Role |
---|---|
CARL RAY FRANCIS | Incorporator |
Name | Role |
---|---|
C. RAY FRANCIS | Registered Agent |
Name | Action |
---|---|
I-65, INC. | Merger |
INTERSTATE FACILITIES, INC. OF HILLVIEW | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-26 |
Annual Report | 2006-05-05 |
Annual Report | 2005-06-01 |
Annual Report | 2003-10-27 |
Annual Report | 2002-09-30 |
Annual Report | 2001-08-03 |
Annual Report | 2000-08-02 |
Annual Report | 1999-08-04 |
Articles of Organization | 1998-12-30 |
Sources: Kentucky Secretary of State