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 |
Name | Role |
---|---|
MIKE AKERS | Manager |
Name | Role |
---|---|
MIKE AKERS | Organizer |
Name | Role |
---|---|
MIKE AKERS, INC. | Registered Agent |
Name | Action |
---|---|
DAPPLE RACING PARTNERSHIP 1999 MOONSHINE, LLC | Old Name |
DAPPLE RACING PARTNERSHIP 1999B, LLC | Old Name |
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