Search icon

FAUNTLEROY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAUNTLEROY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jul 2000 (25 years ago)
Organization Date: 20 Jul 2000 (25 years ago)
Last Annual Report: 14 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0498054
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2560 JONES NURSERY ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN FP MAYER Registered Agent

Member

Name Role
JOHN FP MAYER Member

Organizer

Name Role
THOMAS T. LEWIS Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-07-14
Annual Report 2022-07-14
Registered Agent name/address change 2022-07-14
Annual Report 2021-09-07

Court Cases

Court Case Summary

Filing Date:
2007-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
FAUNTLEROY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
FAUNTLEROY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State