Name: | PETTIT PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1999 (26 years ago) |
Organization Date: | 24 Mar 1999 (26 years ago) |
Last Annual Report: | 17 Aug 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0471531 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1700 LEXINGTON FINANCIAL CENTER, 250 WEST MAIN ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. FOSTER PETTIT | Registered Agent |
Name | Role |
---|---|
H. Foster Pettit | Member |
Name | Role |
---|---|
H. Foster Pettit | Signature |
Name | Role |
---|---|
FORREST W. RAGSDALE III | Organizer |
Name | File Date |
---|---|
Dissolution | 2010-11-16 |
Annual Report | 2010-08-17 |
Unhonored Check Letter | 2010-07-21 |
Annual Report | 2009-04-13 |
Annual Report | 2008-02-19 |
Reinstatement | 2007-07-27 |
Annual Report | 2007-07-27 |
Administrative Dissolution | 2000-11-01 |
Sources: Kentucky Secretary of State