Name: | ROSETTA E. MELTON PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 2001 (23 years ago) |
Organization Date: | 07 Dec 2001 (23 years ago) |
Last Annual Report: | 29 Jun 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0526637 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10507 CHENNY CT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROSETTA E. MELTON | Organizer |
Name | Role |
---|---|
ROSETTA E. MELTON | Registered Agent |
Name | Role |
---|---|
Rosetta E Melton | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-25 |
Principal Office Address Change | 2014-02-25 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-28 |
Registered Agent name/address change | 2010-03-23 |
Annual Report | 2010-03-23 |
Annual Report | 2009-06-01 |
Sources: Kentucky Secretary of State