Name: | ZAD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Jul 2002 (23 years ago) |
Organization Date: | 17 Jul 2002 (23 years ago) |
Last Annual Report: | 24 Aug 2009 (16 years ago) |
Managed By: | Managers |
Organization Number: | 0540883 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 4547 CHERRY FOREST CIRCLE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ZIAD ALI | Registered Agent |
Name | Role |
---|---|
Ziad Ali | Member |
Name | Role |
---|---|
Ziad A Ali | Signature |
Ziad A. Ali | Signature |
Name | Role |
---|---|
MICHAEL F. LAWRENCE | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-08-24 |
Annual Report | 2008-10-20 |
Annual Report | 2007-04-02 |
Annual Report | 2006-07-19 |
Annual Report | 2005-09-13 |
Annual Report | 2003-10-20 |
Statement of Change | 2003-08-14 |
Articles of Organization | 2002-07-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800261 | Franchise | 2008-05-15 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZAD, LLC |
Role | Plaintiff |
Name | BULK PETROLEUM CORPORATION |
Role | Defendant |
Sources: Kentucky Secretary of State