Search icon

FORTUNE PARTNERS II, LLC

Company Details

Name: FORTUNE PARTNERS II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 10 Sep 1999 (26 years ago)
Organization Date: 10 Sep 1999 (26 years ago)
Last Annual Report: 28 Jan 2006 (19 years ago)
Managed By: Managers
Organization Number: 0480060
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1284 CAPE COD CIRCLE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Manager

Name Role
DAVID LEWIS JONES Manager

Registered Agent

Name Role
DAVID L. JONES Registered Agent

Organizer

Name Role
DAVID L. JONES Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-01-28
Annual Report 2005-01-17
Annual Report 2003-10-07
Annual Report 2002-12-16
Principal Office Address Change 2001-03-26
Annual Report 2000-10-05
Statement of Change 1999-09-21
Articles of Organization 1999-09-10

Sources: Kentucky Secretary of State