Name: | A C VINEYARDS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1999 (26 years ago) |
Organization Date: | 24 May 1999 (26 years ago) |
Last Annual Report: | 31 May 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0474602 |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 11334 STATE RTE 662, LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARTEMAUS BIRCHWELL | Registered Agent |
Name | Role |
---|---|
Artemaus Birchwell | Member |
Name | Role |
---|---|
ARTEMAUS BIRCHWELL | Signature |
Name | Role |
---|---|
JAMES F. HOWARD | Organizer |
PENELOPE G. HOWARD | Organizer |
STEVEN C. HOWARD | Organizer |
NICHOLLE D. HOWARD | Organizer |
Name | Action |
---|---|
ANNA CATHERINE VINEYARD, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2012-12-26 |
Annual Report | 2012-05-31 |
Annual Report | 2011-04-20 |
Annual Report | 2010-06-10 |
Annual Report | 2009-04-22 |
Annual Report | 2008-09-08 |
Annual Report | 2007-06-22 |
Annual Report | 2006-06-20 |
Annual Report | 2005-07-29 |
Principal Office Address Change | 2005-07-29 |
Sources: Kentucky Secretary of State