Name: | TRIPLE L GROUP, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Jun 2000 (25 years ago) |
Authority Date: | 28 Jun 2000 (25 years ago) |
Last Annual Report: | 07 Mar 2007 (18 years ago) |
Organization Number: | 0496944 |
Principal Office: | 7439 MONTGOMERY ROAD, STE 2B, CINCINNATI, OH 452364183 |
Place of Formation: | OHIO |
Name | Role |
---|---|
W. LEE KOETZLE | Organizer |
Name | Role |
---|---|
W Lee Koetzle | Manager |
Name | Role |
---|---|
W LEE KOETELE | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRIPLE L. GROUP, LTD. | Unknown | - |
TRIPLE L GROUP, LTD | Inactive | 2010-06-28 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Sixty Day Notice Return | 2008-09-11 |
Annual Report | 2007-03-07 |
Annual Report | 2006-06-30 |
Annual Report | 2005-04-20 |
Name Renewal | 2005-02-07 |
Annual Report | 2003-06-26 |
Annual Report | 2002-11-06 |
Annual Report | 2001-07-03 |
Principal Office Address Change | 2001-05-31 |
Sources: Kentucky Secretary of State