Name: | EDGE OF SPEEDWAY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1999 (25 years ago) |
Organization Date: | 29 Oct 1999 (25 years ago) |
Last Annual Report: | 24 Sep 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0482626 |
ZIP code: | 41083 |
City: | Sanders |
Primary County: | Carroll County |
Principal Office: | ROUTE 1, BOX 214, SANDERS, KY 41083 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER F. BERKSHIRE | Registered Agent |
Name | Role |
---|---|
roger fredrick berkshire | Member |
Kentucky 41083 Berkshire | Member |
Name | Role |
---|---|
ROGER F. BERKSHIRE | Organizer |
JUDY R. BERKSHIRE | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-15 |
Annual Report | 2020-09-24 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-28 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-15 |
Annual Report | 2015-05-20 |
Annual Report | 2014-04-04 |
Annual Report | 2013-03-28 |
Sources: Kentucky Secretary of State