Name: | WYNN-JONES MINING TOOLS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1999 (26 years ago) |
Authority Date: | 09 Sep 1999 (26 years ago) |
Last Annual Report: | 10 Apr 2017 (8 years ago) |
Organization Number: | 0480033 |
Principal Office: | 7022 JENNER RD., NEWBURGH, IN 47630 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
KENNETH D WYNN | Manager |
Name | Role |
---|---|
KIMBERLY E WYNN | Signature |
KENNETH D. WYNN | Signature |
Name | Role |
---|---|
KIMBERLY E WYNN | Member |
Name | Role |
---|---|
KENNETH D. WYNN | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-06-19 |
Annual Report | 2017-04-10 |
Annual Report | 2016-03-03 |
Annual Report | 2015-04-15 |
Annual Report | 2014-03-05 |
Registered Agent name/address change | 2013-08-20 |
Annual Report | 2013-03-12 |
Annual Report | 2012-02-29 |
Annual Report | 2011-03-04 |
Registered Agent name/address change | 2010-04-20 |
Sources: Kentucky Secretary of State