Name: | LAYNE LAND, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2000 (25 years ago) |
Organization Date: | 15 Feb 2000 (25 years ago) |
Last Annual Report: | 29 Aug 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0489432 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1010 COLLEGE STREET, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE E. STRICKLER, JR. | Registered Agent |
Name | Role |
---|---|
George E Strickler, Jr. | Manager |
Name | Role |
---|---|
CHARLES E. LAYNE | Organizer |
Name | File Date |
---|---|
Dissolution | 2013-12-10 |
Principal Office Address Change | 2013-08-29 |
Registered Agent name/address change | 2013-08-29 |
Annual Report | 2013-08-29 |
Annual Report | 2012-06-25 |
Annual Report | 2011-03-22 |
Principal Office Address Change | 2010-06-30 |
Annual Report | 2010-06-18 |
Annual Report | 2009-05-13 |
Annual Report | 2008-05-14 |
Sources: Kentucky Secretary of State