Name: | JONESTOWN DEVELOPMENT COMPANY, 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: | 27 Jun 2002 (23 years ago) |
Managed By: | Members |
Organization Number: | 0480061 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1284 CAPE COD CIRCLE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID L. JONES | Registered Agent |
Name | Role |
---|---|
Robert Sims | Manager |
Name | Role |
---|---|
DAVID L. JONES | Organizer |
Name | Action |
---|---|
FORTUNE PARTNERS III, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ON THE MOVE MOVERS | Inactive | 2004-11-09 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-13 |
Amendment | 2001-05-04 |
Annual Report | 2000-10-05 |
Principal Office Address Change | 2000-09-20 |
Certificate of Assumed Name | 1999-11-09 |
Statement of Change | 1999-09-21 |
Articles of Organization | 1999-09-10 |
Sources: Kentucky Secretary of State