Search icon

MIDTOWN, LLC

Company Details

Name: MIDTOWN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 22 Dec 1999 (25 years ago)
Organization Date: 22 Dec 1999 (25 years ago)
Last Annual Report: 13 Jul 2000 (25 years ago)
Managed By: Managers
Organization Number: 0485608
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 106 GOVER STREET, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Manager

Name Role
Brenda Abbott Manager

Organizer

Name Role
JAMES B. MARTIN, JR. Organizer

Registered Agent

Name Role
LARRY EBELHAR Registered Agent

Former Company Names

Name Action
MIDTOWN II, LLC Old Name
MIDTOWN, INC. Merger

Filings

Name File Date
Dissolution 2000-12-29
Annual Report 2000-08-25
Articles of Merger 1999-12-29
Articles of Organization 1999-12-22
Annual Report 1999-07-22
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State