Name: | SNAPP ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 20 Jan 1999 (26 years ago) |
Organization Date: | 20 Jan 1999 (26 years ago) |
Last Annual Report: | 30 Jun 2005 (20 years ago) |
Managed By: | Members |
Organization Number: | 0467987 |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 699 MOOREFIELD RD, CARLISLE, KY 40311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tracey L Snapp | Member |
James Jeffery Snapp | Member |
Name | Role |
---|---|
JAMES JEFFERY SNAPP | Organizer |
TRACEY LYNN SNAPP | Organizer |
Name | Role |
---|---|
JAMES JEFFERY SNAPP | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TALLY HO LIQUORS | Inactive | 2004-02-04 |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-30 |
Principal Office Address Change | 2003-12-12 |
Annual Report | 2003-12-03 |
Renewal of Assumed Name Return | 2003-08-11 |
Annual Report | 2002-12-10 |
Annual Report | 2001-06-28 |
Annual Report | 2000-06-21 |
Certificate of Assumed Name | 1999-02-04 |
Articles of Organization | 1999-01-20 |
Sources: Kentucky Secretary of State