Search icon

BAILEY FIVE '99, LLC

Company Details

Name: BAILEY FIVE '99, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1999 (26 years ago)
Organization Date: 29 Jun 1999 (26 years ago)
Last Annual Report: 10 Mar 2009 (16 years ago)
Managed By: Managers
Organization Number: 0476455
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 444 EAST MAIN STREET, SUITE 204, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
MIKE AKERS Manager

Organizer

Name Role
MIKE AKERS Organizer

Registered Agent

Name Role
MIKE AKERS, INC. Registered Agent

Former Company Names

Name Action
DAPPLE RACING PARTNERSHIP 1999 MOONSHINE, LLC Old Name
DAPPLE RACING PARTNERSHIP 1999B, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Expiration notice 60 days 2009-10-29
Annual Report 2009-03-10
Annual Report 2008-02-18
Annual Report 2007-04-23
Annual Report 2006-05-25
Principal Office Address Change 2005-07-01
Statement of Change 2005-07-01
Annual Report 2005-06-21
Annual Report 2003-06-23

Sources: Kentucky Secretary of State