Search icon

AFTERMARKET PROFIT MAKERS, LLC

Company Details

Name: AFTERMARKET PROFIT MAKERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Oct 2000 (24 years ago)
Organization Date: 11 Oct 2000 (24 years ago)
Last Annual Report: 08 Feb 2011 (14 years ago)
Managed By: Members
Organization Number: 0503533
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 271 WEST SHORT ST., STE 600, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS C. MARKS Registered Agent

Member

Name Role
John P Miller Jr Member
Taylor O Miller Member
Leigh Fisher Member
Mary Ashley Miller Member

Organizer

Name Role
THOMAS C. MARKS Organizer

Former Company Names

Name Action
(NQ) AFTERMARKET PROFIT MAKERS, INC. Merger

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-02-08
Annual Report 2010-03-10
Annual Report 2009-01-16
Annual Report 2008-01-17
Annual Report 2007-05-11
Annual Report 2006-01-27
Annual Report 2005-04-08
Annual Report 2003-07-23
Annual Report 2002-07-18

Sources: Kentucky Secretary of State