Name: | ELLERSLIE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Dec 1999 (25 years ago) |
Organization Date: | 27 Dec 1999 (25 years ago) |
Last Annual Report: | 28 Feb 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0485724 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % JANET COWAN, 1560 NEW CIRCLE ROAD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANET COWAN | Signature |
PAUL G CLEAVER | Signature |
Name | Role |
---|---|
Tommy Hall | Manager |
Bruce Maggard | Manager |
William A Combs, Jr | Manager |
ROBERT C. THAMANN | Manager |
DANA HACKNEY | Manager |
WARREN ROSENTHAL | Manager |
Name | Role |
---|---|
C. TIMOTHY CONE | Organizer |
Name | Role |
---|---|
C TIMOTHY CONE | Registered Agent |
Name | Action |
---|---|
ELLERSLIE REALTY, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-02-28 |
Annual Report | 2012-06-08 |
Annual Report | 2011-06-21 |
Annual Report | 2010-03-24 |
Annual Report | 2009-06-23 |
Annual Report | 2008-03-31 |
Annual Report | 2007-02-12 |
Annual Report | 2006-04-14 |
Annual Report | 2005-07-15 |
Sources: Kentucky Secretary of State