MAXOUT I, LLC

Name: | MAXOUT I, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 2000 (25 years ago) |
Organization Date: | 16 Aug 2000 (25 years ago) |
Last Annual Report: | 25 Jun 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0499569 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13201 COMPLETE COURT, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Silas H. Boyle | Manager |
Wade B. Lewis | Manager |
Name | Role |
---|---|
SILAS H. BOYLE | Organizer |
Name | Role |
---|---|
KENNETH A. BOHNERT | Registered Agent |
Name | Action |
---|---|
MAXIMUMASP, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
SUPERIOR SUPPORT | Inactive | 2013-11-17 |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-25 |
Renewal of Assumed Name Return | 2013-05-09 |
Annual Report | 2012-07-20 |
Principal Office Address Change | 2012-07-20 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 20.00 | $3,150,000 | $144,000 | 0 | 4 | 2008-12-11 | Final |
Sources: Kentucky Secretary of State