Name: | MISHAWINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2002 (23 years ago) |
Organization Date: | 11 Jun 2002 (23 years ago) |
Last Annual Report: | 18 Jun 2015 (10 years ago) |
Managed By: | Managers |
Organization Number: | 0538681 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2509 PLANTSIDE DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1279369 | No data | 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299 | 502-499-9991 | |||||||||
|
Form type | REGDEX |
File number | 021-62781 |
Filing date | 2004-02-09 |
File | View File |
Name | Role |
---|---|
RODNEY KISTNER | Registered Agent |
Name | Role |
---|---|
MELISSA BAUER | Signature |
Name | Role |
---|---|
Mishawings "A" LLC | Manager |
Name | Role |
---|---|
KIMBERLY E. MURRAY | Organizer |
Name | File Date |
---|---|
Dissolution | 2015-12-18 |
Annual Report | 2015-06-18 |
Annual Report | 2014-03-26 |
Annual Report | 2013-03-19 |
Registered Agent name/address change | 2013-03-06 |
Annual Report | 2012-02-17 |
Annual Report | 2011-03-24 |
Annual Report | 2010-06-24 |
Annual Report | 2009-05-12 |
Annual Report | 2008-04-16 |
Sources: Kentucky Secretary of State