Name: | LJL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 2002 (23 years ago) |
Organization Date: | 29 Mar 2002 (23 years ago) |
Last Annual Report: | 09 Apr 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0534010 |
ZIP code: | 40250 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 20844, LOUISVILLE, KY 40250 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES W. DOBBINS, JR | Registered Agent |
Name | Role |
---|---|
CONCESSA FORD | Signature |
Name | Role |
---|---|
CONCESSA FORD | Member |
Name | Role |
---|---|
GORDON K. COSTLEY | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-04-09 |
Registered Agent name/address change | 2008-04-09 |
Annual Report | 2007-07-05 |
Annual Report | 2006-03-01 |
Annual Report | 2005-06-30 |
Annual Report | 2003-10-08 |
Articles of Organization | 2002-03-29 |
Sources: Kentucky Secretary of State