Name: | SPARTA HOTEL LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 2000 (25 years ago) |
Organization Date: | 30 Mar 2000 (25 years ago) |
Last Annual Report: | 30 Mar 2006 (19 years ago) |
Managed By: | Managers |
Organization Number: | 0491975 |
ZIP code: | 41086 |
City: | Sparta |
Primary County: | Gallatin County |
Principal Office: | 101 HWY 465, SPARTA, KY 41086 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MEREDITH L. LAWRENCE | Registered Agent |
Name | Role |
---|---|
Meredith Lawrence | Manager |
Name | Role |
---|---|
MEREDITH L. LAWRENCE | Signature |
Name | Role |
---|---|
ROBERT R. WALLACE | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-03-30 |
Annual Report | 2005-04-06 |
Statement of Change | 2005-03-28 |
Annual Report | 2003-08-19 |
Principal Office Address Change | 2003-06-23 |
Annual Report | 2002-07-19 |
Annual Report | 2001-07-27 |
Articles of Organization | 2000-03-30 |
Sources: Kentucky Secretary of State