Name: | JOHN PIERCE & CO., L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1999 (26 years ago) |
Organization Date: | 21 Sep 1999 (26 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0480615 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 73 CAVALIER BLVD, SUITE #217, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VICTORIA J PIERCE | Manager |
PATRICIA BURKHART | Manager |
ASHLEIGH N PIERCE | Manager |
JOHN L PIERCE | Manager |
Name | Role |
---|---|
JOHN L. PIERCE | Organizer |
Name | Role |
---|---|
JOHN L. PIERCE | Registered Agent |
Name | Action |
---|---|
JOHN L. PIERCE ASSOCIATES, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-25 |
Registered Agent name/address change | 2014-06-02 |
Principal Office Address Change | 2014-06-02 |
Annual Report | 2014-06-02 |
Annual Report | 2013-07-17 |
Principal Office Address Change | 2012-07-02 |
Annual Report | 2012-07-02 |
Annual Report | 2011-07-08 |
Sources: Kentucky Secretary of State