Name: | LODGE ASSOCIATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 26 Nov 2001 (23 years ago) |
Organization Date: | 26 Nov 2001 (23 years ago) |
Last Annual Report: | 14 Mar 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0526020 |
ZIP code: | 41055 |
City: | Mayslick |
Primary County: | Mason County |
Principal Office: | 5002 WILSON AVE, PO BOX 9, MAY'S LICK, KY 41055 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAN LONEY | Organizer |
Name | Role |
---|---|
JAN LONEY | Registered Agent |
Name | Role |
---|---|
Jan Loney | Member |
Michael J. Loney | Member |
Daniel A. Loney | Member |
David K. Loney | Member |
Name | Role |
---|---|
JAN LONEY | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Annual Report | 2008-03-14 |
Annual Report | 2007-02-02 |
Annual Report | 2006-03-15 |
Annual Report | 2005-05-11 |
Annual Report | 2003-05-05 |
Annual Report | 2002-06-07 |
Articles of Organization | 2001-11-26 |
Sources: Kentucky Secretary of State