Search icon

MOJO PROPERTIES, LLC

Company Details

Name: MOJO PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 2001 (24 years ago)
Organization Date: 25 May 2001 (24 years ago)
Last Annual Report: 19 Jun 2007 (18 years ago)
Managed By: Members
Organization Number: 0516532
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 274 SOUTHLAND DRIVE, SUITE 103, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
Lennie House Member
Vicki House Member
VELEDA JO LEVY Member
Bill Bausch Member
Ben H Levy Member
Patricia Bausch Member

Signature

Name Role
BEN H. LEVY Signature

Organizer

Name Role
PRESTON SCOTT CECIL Organizer

Registered Agent

Name Role
LENNIE G. HOUSE Registered Agent

Assumed Names

Name Status Expiration Date
COUNTRY HILLS APARTMENTS Inactive 2006-07-18

Filings

Name File Date
Administrative Dissolution 2008-11-01
Principal Office Address Change 2007-06-19
Annual Report 2007-06-19
Annual Report 2006-06-01
Statement of Change 2006-04-04
Certificate of Withdrawal of Assumed Name 2005-04-04
Annual Report 2005-03-07
Statement of Change 2003-04-23
Annual Report 2003-04-22
Annual Report 2002-05-21

Sources: Kentucky Secretary of State