Name: | THE CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Oct 2001 (24 years ago) |
Organization Date: | 05 Oct 2001 (24 years ago) |
Last Annual Report: | 24 Mar 2006 (19 years ago) |
Managed By: | Managers |
Organization Number: | 0523569 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 118 N. MAIN STREET, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROSA LEE CAMPBELL | Organizer |
BARBARA L. POWELL | Organizer |
Name | Role |
---|---|
SUSAN CALDWELL | Registered Agent |
Name | Role |
---|---|
Garnet Jeffery | Manager |
Barbara Powell | Manager |
Carol Rice | Manager |
Rose Campbell | Manager |
May Alice Conway | Manager |
Name | Role |
---|---|
SUSAN CALDWELL | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-11-28 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-03-24 |
Annual Report | 2005-05-26 |
Reinstatement | 2005-03-30 |
Principal Office Address Change | 2005-03-30 |
Annual Report | 2003-12-03 |
Annual Report | 2002-12-09 |
Statement of Change | 2002-12-04 |
Articles of Organization | 2001-10-05 |
Sources: Kentucky Secretary of State