Name: | LONGEVITY MEDIA, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Jul 2000 (25 years ago) |
Authority Date: | 17 Jul 2000 (25 years ago) |
Last Annual Report: | 24 Sep 2001 (23 years ago) |
Organization Number: | 0497834 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | ROUTE 5, BOX 271, MANCHESTER, KY 40962 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Victor Newton | Member |
Richard Delmaestro | Member |
Zenas Campbell | Member |
Nola Hodges | Member |
Tracie Etheredge | Member |
Jim Lindsey | Member |
Roger Hodges | Member |
Name | Role |
---|---|
ZENAS CAMPBELL, JR. | Organizer |
Name | File Date |
---|---|
Revocation Return | 2002-11-01 |
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-11-07 |
Application for Certificate of Authority | 2000-07-17 |
Sources: Kentucky Secretary of State