Name: | ANNA ELAINE ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Jan 2000 (25 years ago) |
Organization Date: | 19 Jan 2000 (25 years ago) |
Last Annual Report: | 28 May 2009 (16 years ago) |
Managed By: | Managers |
Organization Number: | 0487199 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | C/O LARRY HARDESTY, 6303 HITT LANE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAURENCE HARDESTY | Organizer |
Name | Role |
---|---|
W. CHARLES JOBSON | Registered Agent |
Name | Role |
---|---|
Laurence T Hardesty | Manager |
Name | Role |
---|---|
LAURENCE T HARDESTY | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-05-28 |
Annual Report | 2008-04-02 |
Annual Report | 2007-02-27 |
Principal Office Address Change | 2006-04-24 |
Annual Report | 2006-03-29 |
Annual Report | 2005-03-28 |
Annual Report | 2003-06-23 |
Annual Report | 2002-07-18 |
Annual Report | 2001-05-30 |
Sources: Kentucky Secretary of State