Name: | RAVEN TALES, 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: | 16 Jan 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0492005 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 5000 FREDERICA ST., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roger Whittaker | Member |
J Sean Minnis | Member |
Name | Role |
---|---|
ROGER D. WHITTAKER | Registered Agent |
Name | Role |
---|---|
PAUL E. STRATTON | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Annual Report | 2008-01-16 |
Principal Office Address Change | 2007-08-22 |
Annual Report Amendment | 2007-08-20 |
Statement of Change | 2007-08-02 |
Annual Report | 2007-03-19 |
Annual Report | 2006-03-14 |
Annual Report | 2005-04-01 |
Sources: Kentucky Secretary of State