Search icon

CHEF RUBBLE, LLC

Company Details

Name: CHEF RUBBLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 18 Aug 2000 (25 years ago)
Organization Date: 18 Aug 2000 (25 years ago)
Last Annual Report: 16 Jun 2009 (16 years ago)
Managed By: Members
Organization Number: 0499706
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1053 SPURLOCK LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH C. BENTON, ESQ. Registered Agent

Member

Name Role
Darrell C. Bailey Member
Michael E. Tackett Member

Organizer

Name Role
MICHAEL E. TACKETT Organizer
DARRELL C. BAILEY Organizer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-16
Annual Report 2008-06-30
Annual Report 2007-06-30
Annual Report 2006-06-28
Annual Report 2005-05-27
Reinstatement 2004-11-15
Administrative Dissolution 2003-11-01
Annual Report 2002-06-19
Annual Report 2001-08-02

Sources: Kentucky Secretary of State