Search icon

ELEMENTAL, LLC

Company Details

Name: ELEMENTAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 2000 (25 years ago)
Organization Date: 01 Sep 2000 (25 years ago)
Last Annual Report: 22 Apr 2015 (10 years ago)
Managed By: Managers
Organization Number: 0500426
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: P. O. BOX 1680, HARLAN, KY 40831
Place of Formation: KENTUCKY

Signature

Name Role
J. GEORGE WHITFIELD Signature
J. GEORGE WHITFIELD JR Signature

Manager

Name Role
J George Whitfield, JR. Manager
CHRISTOPHER T PORTER Manager
ELIZABETH W. JENNINGS Manager

Registered Agent

Name Role
SUSAN LAWSON, ATTORNEY AT LAW Registered Agent

Organizer

Name Role
JOHN T. BONDURANT Organizer

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report Return 2016-04-06
Annual Report 2015-04-22
Annual Report 2014-08-19
Annual Report 2013-07-05
Annual Report 2012-04-10
Annual Report 2011-03-28
Annual Report 2010-05-13
Registered Agent name/address change 2010-05-13
Registered Agent name/address change 2009-06-24

Sources: Kentucky Secretary of State