Name: | JAMESON PROPERTIES OF GEORGIA, LLC |
Jurisdiction: | Kentucky |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 01 Dec 1999 (25 years ago) |
Authority Date: | 01 Dec 1999 (25 years ago) |
Last Annual Report: | 19 Apr 2006 (19 years ago) |
Organization Number: | 0484253 |
Principal Office: | 4770 SOUTH ATLANTA ROAD SE, SMYRNA, GA 30080 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
STEVEN A. CURLEE | Organizer |
Name | Role |
---|---|
CRIAG R KITCHIN | Manager |
THOMAS W KITCHIN | Manager |
STEVEN A CURLEE | Manager |
Name | Role |
---|---|
STEVEN A CURLEE | Signature |
Name | Status | Expiration Date |
---|---|---|
JAMESON PROPERTIES, LLC | Inactive | No data |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-03-05 |
Principal Office Address Change | 2006-05-22 |
Annual Report | 2006-04-19 |
Statement of Change | 2005-10-03 |
Annual Report | 2005-05-03 |
Annual Report | 2003-07-17 |
Annual Report | 2002-07-29 |
Annual Report | 2001-11-08 |
Annual Report | 2000-08-07 |
Application for Certificate of Authority | 1999-12-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State