Search icon

PETTER ECKSTEIN ERICKSON PROPERTIES, LLC

Company Details

Name: PETTER ECKSTEIN ERICKSON PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1999 (26 years ago)
Organization Date: 23 Sep 1999 (26 years ago)
Last Annual Report: 20 Jan 2009 (16 years ago)
Managed By: Members
Organization Number: 0480752
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 150 BALLARD CIRCLE, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY R. MILLER, JR. Registered Agent

Organizer

Name Role
BOBBY R. MILLER, JR. Organizer

Member

Name Role
John P Eckstein Member
Thomas E Erickson Member
Robert Petter Member

Signature

Name Role
John P. Eckstein Signature
Bobby R. Miller, Jr. Signature

Filings

Name File Date
Administrative Dissolution 2010-11-02
Registered Agent name/address change 2010-03-30
Registered Agent name/address change 2009-04-22
Annual Report 2009-01-20
Annual Report 2008-06-27
Principal Office Address Change 2007-04-24
Annual Report 2007-04-24
Annual Report 2006-04-06
Annual Report 2005-04-18
Annual Report 2003-04-04

Sources: Kentucky Secretary of State